Search icon

LIFSHUTZ & LIFSHUTZ, P.C.

Company Details

Name: LIFSHUTZ & LIFSHUTZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Jan 2003 (22 years ago)
Date of dissolution: 10 Mar 2017
Entity Number: 2860094
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 FIFTH AVENUE, SUITE 506, NEW YORK, NY, United States, 10017
Principal Address: 505 FIFTH AVENUE, SUITE 506, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN R. LIFSHUTZ Chief Executive Officer 501 FIFTH AVENUE, SUITE 506, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 FIFTH AVENUE, SUITE 506, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-04-11 2009-03-04 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, 5700, USA (Type of address: Principal Executive Office)
2007-04-11 2009-03-04 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, 5700, USA (Type of address: Chief Executive Officer)
2007-04-11 2009-03-04 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, 5700, USA (Type of address: Service of Process)
2005-04-06 2007-04-11 Address 675 3RD AVE, NEW YORK, NY, 10017, 5700, USA (Type of address: Chief Executive Officer)
2005-04-06 2007-04-11 Address 675 3RD AVE, NEW YORK, NY, 10017, 5700, USA (Type of address: Service of Process)
2005-04-06 2007-04-11 Address 675 3RD AVE, NEW YORK, NY, 10017, 5700, USA (Type of address: Principal Executive Office)
2003-01-22 2005-04-06 Address 675 THIRD AVENUE SUITE 2400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170310000048 2017-03-10 CERTIFICATE OF DISSOLUTION 2017-03-10
090304002172 2009-03-04 BIENNIAL STATEMENT 2009-01-01
070411003070 2007-04-11 BIENNIAL STATEMENT 2007-01-01
050406002141 2005-04-06 BIENNIAL STATEMENT 2005-01-01
030303000807 2003-03-03 CERTIFICATE OF AMENDMENT 2003-03-03
030122000878 2003-01-22 CERTIFICATE OF INCORPORATION 2003-01-22

Date of last update: 05 Feb 2025

Sources: New York Secretary of State