Search icon

JACK LICHTMAN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JACK LICHTMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1970 (55 years ago)
Date of dissolution: 01 May 2001
Entity Number: 288969
ZIP code: 33319
County: New York
Place of Formation: New York
Address: 7081 ENVIRON BLVD. #241, LAUDERHILL, FL, United States, 33319

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7081 ENVIRON BLVD. #241, LAUDERHILL, FL, United States, 33319

Chief Executive Officer

Name Role Address
JACK LICHTMAN Chief Executive Officer 7081 ENVIRON BLVD. #241, LAUDERHILL, FL, United States, 33319

Links between entities

Type:
Headquarter of
Company Number:
F98000003541
State:
FLORIDA

History

Start date End date Type Value
1998-03-02 2000-04-27 Address C/O JACK LICHTMAN, 71-07 169TH ST, FLUSHING, NY, 11365, 3348, USA (Type of address: Service of Process)
1998-03-02 2000-04-27 Address C/O JACK LICHTMAN, 71-07 169TH ST, FLUSHING, NY, 11365, 3348, USA (Type of address: Principal Executive Office)
1996-06-04 2000-04-27 Address 71-07 169TH ST, FLUSHING, NY, 11365, 3348, USA (Type of address: Chief Executive Officer)
1996-06-04 1998-03-02 Address % JACK LICHTMAN, 71-07 169TH ST, FLUSHING, NY, 11365, 3348, USA (Type of address: Principal Executive Office)
1996-06-04 1998-03-02 Address % JACK LICHTMAN, 71-07 169TH ST, FLUSHING, NY, 11365, 3348, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060324048 2006-03-24 ASSUMED NAME CORP INITIAL FILING 2006-03-24
010501000463 2001-05-01 CERTIFICATE OF DISSOLUTION 2001-05-01
000427002694 2000-04-27 BIENNIAL STATEMENT 2000-02-01
980302002005 1998-03-02 BIENNIAL STATEMENT 1998-02-01
960604002107 1996-06-04 BIENNIAL STATEMENT 1996-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State