HALLMAN & LORBER ASSOCIATES, INC.
Headquarter
Name: | HALLMAN & LORBER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1975 (50 years ago) |
Date of dissolution: | 21 Feb 2017 |
Entity Number: | 369563 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 125 JERICHO TURNPIKE, SUITE 501, JERICHO, NY, United States, 11753 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL LIEBOWITZ | Chief Executive Officer | 125 JERICHO TURNPIKE, SUITE 501, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-22 | 2012-11-27 | Address | 500 W MADISON ST, STE 2400, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office) |
2003-04-29 | 2012-11-27 | Address | 70 EAST SUNRISE HIGHWAY, STE 411, VALLEY STREAM, NY, 11581, 1263, USA (Type of address: Chief Executive Officer) |
2003-04-29 | 2005-07-22 | Address | 787 SEVENTH AVE, 49TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-04-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-5544 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5545 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170221001159 | 2017-02-21 | CERTIFICATE OF DISSOLUTION | 2017-02-21 |
20160518053 | 2016-05-18 | ASSUMED NAME CORP INITIAL FILING | 2016-05-18 |
130509002189 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State