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
Name | Role | Address |
---|---|---|
IAN R. LIFSHUTZ | Chief Executive Officer | 501 FIFTH AVENUE, SUITE 506, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 FIFTH AVENUE, SUITE 506, NEW YORK, NY, United States, 10017 |
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) |
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