Name: | H.B. LEHMAN-CONNOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1922 (103 years ago) |
Date of dissolution: | 30 Apr 1997 |
Entity Number: | 16671 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 245 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 0
Share Par Value 140000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
BETTY DODS LASEK | Chief Executive Officer | 245 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 1994-04-14 | Address | 245 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1993-04-29 | 1994-04-14 | Address | 245 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1994-04-14 | Address | 245 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1971-09-21 | 1993-04-29 | Address | 125 NEWTON RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1934-11-20 | 1971-09-21 | Address | 509 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970430000516 | 1997-04-30 | CERTIFICATE OF MERGER | 1997-04-30 |
940414003181 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
930429003015 | 1993-04-29 | BIENNIAL STATEMENT | 1993-03-01 |
A816700-2 | 1981-11-20 | ASSUMED NAME CORP INITIAL FILING | 1981-11-20 |
934522-3 | 1971-09-21 | CERTIFICATE OF AMENDMENT | 1971-09-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State