Name: | L. NEGRIN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1967 (57 years ago) |
Date of dissolution: | 03 Jul 2002 |
Entity Number: | 216971 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 460 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 12 E. 33RD ST., 5TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN EISENBERG, ESQ. | DOS Process Agent | 460 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LON NEGRIN | Chief Executive Officer | 12 EAST 33RD ST., 5TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-01 | 1997-12-31 | Address | 8TH FLOOR, 460 PARK AVENUE, NEW YORK, NY, 10022, 1906, USA (Type of address: Service of Process) |
1996-12-20 | 1997-08-01 | Address | SUITE 4515, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1996-04-12 | 1996-12-20 | Address | 12 E. 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-12-31 | 1996-04-12 | Address | 1350 BROADWAY, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1992-12-22 | 1997-12-31 | Address | 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020703000037 | 2002-07-03 | CERTIFICATE OF DISSOLUTION | 2002-07-03 |
971231002358 | 1997-12-31 | BIENNIAL STATEMENT | 1997-12-01 |
970801000053 | 1997-08-01 | CERTIFICATE OF CHANGE | 1997-08-01 |
961220000242 | 1996-12-20 | CERTIFICATE OF CHANGE | 1996-12-20 |
960412000512 | 1996-04-12 | CERTIFICATE OF CHANGE | 1996-04-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State