LEFRAK MANAGEMENT CORP.

Name: | LEFRAK MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1957 (68 years ago) |
Date of dissolution: | 01 Feb 2012 |
Entity Number: | 168402 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 40 W 57TH ST, NEW YORK, NY, United States, 10019 |
Address: | 40 WEST 57TH ST, 23RD FLR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ARNOLD S LEHMAN, ESQ. | DOS Process Agent | 40 WEST 57TH ST, 23RD FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD S. LEFRAK | Chief Executive Officer | 40 W 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-09 | 2009-12-03 | Address | 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-12-17 | 2006-01-09 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1993-12-17 | 2006-01-09 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1992-12-08 | 2006-01-09 | Address | 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1993-12-17 | Address | 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120201001036 | 2012-02-01 | CERTIFICATE OF DISSOLUTION | 2012-02-01 |
111214002069 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091203002622 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071221002297 | 2007-12-21 | BIENNIAL STATEMENT | 2007-11-01 |
060109002114 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State