Search icon

LPNY SERVICES, INC.

Company Details

Name: LPNY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1994 (30 years ago)
Date of dissolution: 04 Aug 1998
Entity Number: 1865056
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 919 THIRD AVENUE, ATT:_MICHAEL S. NELSON, ESQ., NEW YORK, NY, United States, 10022
Principal Address: 660 MADISON AVE, 23RD FLOOR, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O KRAMER, LEVIN, NAFTALIS, NESSEN, KAMIN & FRANKEL DOS Process Agent 919 THIRD AVENUE, ATT:_MICHAEL S. NELSON, ESQ., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BRENT R NICKLAS Chief Executive Officer 660 MADISON AVE, 23RD FLOOR, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
980804000741 1998-08-04 CERTIFICATE OF MERGER 1998-08-04
961115002260 1996-11-15 BIENNIAL STATEMENT 1996-11-01
941103000063 1994-11-03 APPLICATION OF AUTHORITY 1994-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9609343 Trademark 1996-12-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-12-12
Termination Date 1997-01-31
Section 1125

Parties

Name LPNY SERVICES, INC.
Role Plaintiff
Name LANDMARK PARTNERS
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State