EDMOND J. LANG, INC.

Name: | EDMOND J. LANG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1968 (57 years ago) |
Date of dissolution: | 22 Dec 2023 |
Entity Number: | 222524 |
ZIP code: | 10463 |
County: | Westchester |
Place of Formation: | New York |
Address: | 640 WEST 237TH ST, APT 15B, RIVERDALE, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUISE L LANG | Chief Executive Officer | 640 WEST 237TH STREET, RIVERDALE, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 WEST 237TH ST, APT 15B, RIVERDALE, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-13 | 2023-12-22 | Address | 640 WEST 237TH ST, APT 15B, RIVERDALE, NY, 10463, USA (Type of address: Service of Process) |
2012-06-13 | 2023-12-22 | Address | 640 WEST 237TH STREET, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
2000-05-22 | 2012-06-13 | Address | 4456 WALDO AVE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
2000-05-22 | 2012-06-13 | Address | 4456 WALDO AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2000-05-22 | 2012-06-13 | Address | 4456 WALDO AVE, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222000840 | 2023-12-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-22 |
120613002795 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
080506002629 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060418002023 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040429002015 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State