Search icon

MAXIMILIAN LERNER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAXIMILIAN LERNER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1978 (47 years ago)
Date of dissolution: 13 Mar 2002
Entity Number: 478967
ZIP code: 10128
County: Westchester
Place of Formation: New York
Address: 201 E. 87TH ST., NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN B. SILBERKLEIT DOS Process Agent 201 E. 87TH ST., NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MAXIMILIAN LERNER Chief Executive Officer 201 E. 87TH ST., NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1995-07-10 2000-04-05 Address 201 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1995-07-10 2000-04-05 Address 201 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1978-03-23 2000-04-05 Address 200 MAMARONECK AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130128056 2013-01-28 ASSUMED NAME CORP INITIAL FILING 2013-01-28
020313000266 2002-03-13 CERTIFICATE OF DISSOLUTION 2002-03-13
000405002520 2000-04-05 BIENNIAL STATEMENT 2000-03-01
950710002422 1995-07-10 BIENNIAL STATEMENT 1994-03-01
A473497-4 1978-03-23 CERTIFICATE OF INCORPORATION 1978-03-23

Trademarks Section

Serial Number:
73180445
Mark:
LERNER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1978-07-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LERNER

Goods And Services

For:
PEATMOSS
First Use:
1978-04-28
International Classes:
031 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State