Name: | ALVIN D. LURIE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1996 (29 years ago) |
Date of dissolution: | 16 Nov 2017 |
Entity Number: | 1988119 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 13 COUNTRY CLUB DR, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALVIN D LURIE | Chief Executive Officer | 13 COUNTRY CLUB DR, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 COUNTRY CLUB DR, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-24 | 2006-02-06 | Address | 145 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2000-02-24 | 2006-02-06 | Address | 145 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2006-02-06 | Address | 145 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1998-01-15 | 2000-02-24 | Address | 1890 PALMER AVE., LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1998-01-15 | 2000-02-24 | Address | 1890 PALMER AVE., LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171116000625 | 2017-11-16 | CERTIFICATE OF DISSOLUTION | 2017-11-16 |
140716002266 | 2014-07-16 | BIENNIAL STATEMENT | 2014-01-01 |
120213002394 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100326002146 | 2010-03-26 | BIENNIAL STATEMENT | 2010-01-01 |
080107002627 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State