Search icon

EDMOND J. LANG, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LOUISE L LANG Chief Executive Officer 640 WEST 237TH STREET, RIVERDALE, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 WEST 237TH ST, APT 15B, RIVERDALE, NY, United States, 10463

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State