Search icon

LOCKARD & WECHSLER, INC.

Company Details

Name: LOCKARD & WECHSLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1967 (58 years ago)
Date of dissolution: 31 Mar 2016
Entity Number: 209878
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 2 BRIDGE STREET, SUITE 200, IRVINGTON, NY, United States, 10533
Principal Address: 1 BRIDGE ST, STE 200, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 BRIDGE STREET, SUITE 200, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
RICHARD WECHSLER Chief Executive Officer 18 MIMTURN ST, HASTINGS ON HUDSON, NY, United States, 10706

Form 5500 Series

Employer Identification Number (EIN):
132590301
Plan Year:
2014
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-05 2007-11-19 Address 27 WEST 24TH STREET, SUITE 507, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1967-05-09 1993-04-05 Address 80 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180723061 2018-07-23 ASSUMED NAME CORP INITIAL FILING 2018-07-23
160331000383 2016-03-31 CERTIFICATE OF MERGER 2016-03-31
080612002984 2008-06-12 BIENNIAL STATEMENT 2007-05-01
071119000017 2007-11-19 CERTIFICATE OF CHANGE 2007-11-19
930405000571 1993-04-05 CERTIFICATE OF AMENDMENT 1993-04-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State