Name: | DAVID LERNER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1975 (50 years ago) |
Entity Number: | 383512 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 9006, SYOSSET, NY, United States, 11791 |
Principal Address: | 477 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DEMPSEY | Chief Executive Officer | PO BOX 9006, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 9006, SYOSSET, NY, United States, 11791 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2013-11-07 | Address | PO BOX 9006, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1997-11-19 | 2006-01-11 | Address | 477 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1997-11-19 | 2006-01-11 | Address | 477 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1997-11-19 | 2006-01-11 | Address | 477 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1991-11-05 | 2007-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151104006430 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131107007162 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111205002274 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091104002925 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071114002925 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State