Search icon

HALLMAN & LORBER ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL LIEBOWITZ Chief Executive Officer 125 JERICHO TURNPIKE, SUITE 501, JERICHO, NY, United States, 11753

Links between entities

Type:
Headquarter of
Company Number:
P11577
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112357233
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State