Search icon

JACK LICHTENBERGER & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACK LICHTENBERGER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1971 (54 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 303185
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 304 SPRING ST, NEW YORK, NY, United States, 10013
Address: 457 WASHINGTON ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS SANTORO Chief Executive Officer 304 SPRING ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 457 WASHINGTON ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1971-02-22 1995-04-27 Address 457 WASHINGTON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800624 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20050726048 2005-07-26 ASSUMED NAME CORP INITIAL FILING 2005-07-26
990315002271 1999-03-15 BIENNIAL STATEMENT 1999-02-01
970305002651 1997-03-05 BIENNIAL STATEMENT 1997-02-01
950427002339 1995-04-27 BIENNIAL STATEMENT 1994-02-01

Court Cases

Court Case Summary

Filing Date:
2001-11-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TRUSTEES OF THE PLUM,
Party Role:
Plaintiff
Party Name:
JACK LICHTENBERGER & CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State