Search icon

PHILIP LEHMAN COMPANY, LTD.

Company Details

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

DOS Process Agent

Name Role Address
C/O JEFFREY LEHMAN DOS Process Agent 420 BLVD, MTN LKS, NJ, United States, 07406

Chief Executive Officer

Name Role Address
JEFFERY LEHMAN Chief Executive Officer 420 BLVD, MTN LKS, NJ, United States, 07046

History

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)

Filings

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