Search icon

L. & R. PLANTS, INC.

Company Details

Name: L. & R. PLANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1976 (49 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 404226
ZIP code: 10956
County: New York
Place of Formation: New York
Address: % L. HAKCER, 18 S MAIN ST, NEW CITY, NY, United States, 10956
Principal Address: 445 6TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN HACKER Chief Executive Officer 445 6TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % L. HAKCER, 18 S MAIN ST, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1976-07-06 1995-02-16 Address 1590-1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180522046 2018-05-22 ASSUMED NAME LLC INITIAL FILING 2018-05-22
DP-1492752 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950216002171 1995-02-16 BIENNIAL STATEMENT 1993-07-01
A326802-4 1976-07-06 CERTIFICATE OF INCORPORATION 1976-07-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State