Name: | FELIX LILIENTHAL & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1923 (102 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 18267 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN:DONALD N. GELLERT, 230 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
%OTTERBOURG STEINDLER HOUSTON &ROSEN PC | DOS Process Agent | ATTN:DONALD N. GELLERT, 230 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1954-05-13 | 1969-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1935-03-06 | 1977-06-01 | Address | 119 WEST 40TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
1926-06-21 | 1954-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1926-06-21 | 1969-10-21 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
1926-06-16 | 1926-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1468828 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
Z004094-5 | 1979-05-15 | ASSUMED NAME CORP INITIAL FILING | 1979-05-15 |
A404287-3 | 1977-06-01 | CERTIFICATE OF AMENDMENT | 1977-06-01 |
789697-5 | 1969-10-21 | CERTIFICATE OF AMENDMENT | 1969-10-21 |
8733-120 | 1954-05-13 | CERTIFICATE OF AMENDMENT | 1954-05-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State