Name: | LEMHO REALTY ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1995 (29 years ago) |
Date of dissolution: | 22 Dec 2000 |
Entity Number: | 1978702 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 310 MADISON AVE, STE 1530, NEW YORK, NY, United States, 10017 |
Principal Address: | 150 WEST 51ST ST, STE 1930, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LENA MUSIN | Chief Executive Officer | 150 WEST 51ST ST, STE 1930, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
H SHELDON KAUFMAN ESQ | DOS Process Agent | 310 MADISON AVE, STE 1530, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-05 | 1998-02-12 | Address | SUITE 1530, 310 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001222000736 | 2000-12-22 | CERTIFICATE OF DISSOLUTION | 2000-12-22 |
000126002087 | 2000-01-26 | BIENNIAL STATEMENT | 1999-12-01 |
980212002155 | 1998-02-12 | BIENNIAL STATEMENT | 1997-12-01 |
951205000033 | 1995-12-05 | CERTIFICATE OF INCORPORATION | 1995-12-05 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State