Name: | PHILIP LEHMAN COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1964 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 181369 |
ZIP code: | 07406 |
County: | New York |
Place of Formation: | New York |
Address: | 420 BLVD, MTN LKS, NJ, United States, 07406 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JEFFREY LEHMAN | DOS Process Agent | 420 BLVD, MTN LKS, NJ, United States, 07406 |
Name | Role | Address |
---|---|---|
JEFFERY LEHMAN | Chief Executive Officer | 420 BLVD, MTN LKS, NJ, United States, 07046 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-26 | 2008-10-29 | Address | 1375 ROUTE 23 SO, BUTLER, NJ, 07405, USA (Type of address: Principal Executive Office) |
2005-09-26 | 2008-10-29 | Address | 1375 ROUTE 23 SO, BUTLER, NJ, 07405, USA (Type of address: Chief Executive Officer) |
2005-04-27 | 2008-10-29 | Address | 1375 ROUTE 23 SOUTH, BUTLER, NJ, 07405, USA (Type of address: Service of Process) |
1992-12-14 | 2005-09-26 | Address | 197 CEDAR LANE, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2005-09-26 | Address | 197 CEDAR LANE, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2005-04-27 | Address | ATTN: ROBERT A KAYE, 549 SUMMIT AVENUE, JERSEY, NJ, 07306, USA (Type of address: Service of Process) |
1978-09-01 | 1992-12-14 | Address | 549 SUMMIT AVE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
1964-11-13 | 1978-09-01 | Address | 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105268 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
081029002977 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
061109002236 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
050926002601 | 2005-09-26 | BIENNIAL STATEMENT | 2004-11-01 |
050523000575 | 2005-05-23 | ANNULMENT OF DISSOLUTION | 2005-05-23 |
050427000643 | 2005-04-27 | CERTIFICATE OF CHANGE | 2005-04-27 |
DP-1711017 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
C217327-2 | 1994-12-01 | ASSUMED NAME CORP INITIAL FILING | 1994-12-01 |
931221002317 | 1993-12-21 | BIENNIAL STATEMENT | 1993-11-01 |
921214002614 | 1992-12-14 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State