Name: | MELTZER, LIPPE, GOLDSTEIN & SCHLISSEL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1970 (55 years ago) |
Date of dissolution: | 17 Jan 2003 |
Entity Number: | 291240 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS S. MELTZER | Chief Executive Officer | 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-31 | 1999-03-10 | Name | MELTZER, LIPPE, GOLDSTEIN, WOLF & SCHLISSEL, P.C. |
1991-12-18 | 1996-01-31 | Name | MELTZER, LIPPE, GOLDSTEIN, WOLF, SCHLISSEL & SAZER, P.C. |
1988-03-15 | 1991-12-18 | Name | MELTZER, LIPPE, GOLDSTEIN & WOLF, P.C. |
1979-12-20 | 1988-03-15 | Name | MELTZER, LIPPE & GOLDSTEIN, P.C. |
1979-02-26 | 1979-12-20 | Name | MELTZER, LIPPE, LEVY & GOLDSTEIN, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130405034 | 2013-04-05 | ASSUMED NAME CORP AMENDMENT | 2013-04-05 |
20130208037 | 2013-02-08 | ASSUMED NAME CORP INITIAL FILING | 2013-02-08 |
030117000658 | 2003-01-17 | CERTIFICATE OF DISSOLUTION | 2003-01-17 |
020522002518 | 2002-05-22 | BIENNIAL STATEMENT | 2002-06-01 |
990310000549 | 1999-03-10 | CERTIFICATE OF AMENDMENT | 1999-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State