Name: | LANGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1971 (54 years ago) |
Date of dissolution: | 28 Jun 2002 |
Entity Number: | 312550 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 450 COMMACK ROAD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 COMMACK ROAD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ANDREW H MEYERS | Chief Executive Officer | 450 COMMACK ROAD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-15 | 2001-09-12 | Address | 1065 CHASE AVENUE, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Chief Executive Officer) |
1983-07-19 | 2001-07-18 | Name | THE LANGER BIOMECHANICS GROUP, INC. |
1983-07-19 | 1983-07-19 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.02 |
1983-07-19 | 1983-07-19 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 1 |
1983-07-19 | 1995-03-15 | Address | 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080306082 | 2008-03-06 | ASSUMED NAME CORP INITIAL FILING | 2008-03-06 |
020628000634 | 2002-06-28 | CERTIFICATE OF MERGER | 2002-06-28 |
010912002877 | 2001-09-12 | BIENNIAL STATEMENT | 2001-08-01 |
010718000592 | 2001-07-18 | CERTIFICATE OF AMENDMENT | 2001-07-18 |
010409002544 | 2001-04-09 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State