Search icon

LICHTMAN & ROSENSTIEL FURS, INC.

Company Details

Name: LICHTMAN & ROSENSTIEL FURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1927 (98 years ago)
Date of dissolution: 23 Apr 1982
Entity Number: 23413
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 244 W. 3OTH ST., NEW YORK, NY, United States, 10009

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
(1ST DIR) GEORGE I. FOX DOS Process Agent 244 W. 3OTH ST., NEW YORK, NY, United States, 10009

History

Start date End date Type Value
1949-10-06 1950-08-10 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 50
1949-10-06 1949-10-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1949-10-06 1949-10-06 Shares Share type: PAR VALUE, Number of shares: 2200, Par value: 50
1949-10-06 1950-08-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1927-04-21 1949-10-06 Shares Share type: PAR VALUE, Number of shares: 2200, Par value: 100
1927-04-21 1949-10-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1927-03-07 1927-04-21 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1927-03-07 1927-04-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
A862034-3 1982-04-23 CERTIFICATE OF DISSOLUTION 1982-04-23
A807180-4 1981-10-21 CERTIFICATE OF AMENDMENT 1981-10-21
Z1968-2 1979-02-26 ASSUMED NAME CORP INITIAL FILING 1979-02-26
139637 1959-01-07 CERTIFICATE OF AMENDMENT 1959-01-07
7824-121 1950-08-10 CERTIFICATE OF AMENDMENT 1950-08-10
7602-13 1949-10-06 CERTIFICATE OF AMENDMENT 1949-10-06
3913-82 1949-10-06 CERTIFICATE OF AMENDMENT 1949-10-06
3033-37 1927-04-21 CERTIFICATE OF AMENDMENT 1927-04-21
3033-36 1927-04-21 CERTIFICATE OF AMENDMENT 1927-04-21
2999-15 1927-03-07 CERTIFICATE OF INCORPORATION 1927-03-07

Date of last update: 02 Mar 2025

Sources: New York Secretary of State