Search icon

FELIX LILIENTHAL & CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
%OTTERBOURG STEINDLER HOUSTON &ROSEN PC DOS Process Agent ATTN:DONALD N. GELLERT, 230 PARK AVE., NEW YORK, NY, United States, 10017

History

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

Filings

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