Name: | WAYNE R. LEHRHAUPT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1992 (33 years ago) |
Date of dissolution: | 05 Feb 1999 |
Entity Number: | 1652454 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE R LEMRHAUPT | Chief Executive Officer | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-05 | 1996-07-17 | Address | 14 EAST 96TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-08-05 | 1996-07-17 | Address | 14 EAST 96TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1992-07-17 | 1996-07-17 | Address | 560 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990205000378 | 1999-02-05 | CERTIFICATE OF DISSOLUTION | 1999-02-05 |
960717002508 | 1996-07-17 | BIENNIAL STATEMENT | 1996-07-01 |
930805002303 | 1993-08-05 | BIENNIAL STATEMENT | 1993-07-01 |
920806000369 | 1992-08-06 | CERTIFICATE OF AMENDMENT | 1992-08-06 |
920717000352 | 1992-07-17 | CERTIFICATE OF INCORPORATION | 1992-07-17 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State