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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BRIDGE STREET, SUITE 200, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
RICHARD WECHSLER | Chief Executive Officer | 18 MIMTURN ST, HASTINGS ON HUDSON, NY, United States, 10706 |
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) |
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