Name: | LINDSAY-HOENIG LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1978 (47 years ago) |
Entity Number: | 485356 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 64 WEST 48TH ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HOENIG | Chief Executive Officer | 64 WEST 48TH ST., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID HOENIG | DOS Process Agent | 64 WEST 48TH ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 2000-04-24 | Address | 64 WEST 48TH ST, NEW YORK, NY, 10036, 1746, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 2000-04-24 | Address | 64 WEST 48TH ST, NEW YORK, NY, 10036, 1746, USA (Type of address: Principal Executive Office) |
1978-04-26 | 2000-04-24 | Address | 64 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150703085 | 2015-07-03 | ASSUMED NAME LLC INITIAL FILING | 2015-07-03 |
040412002132 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
020321002525 | 2002-03-21 | BIENNIAL STATEMENT | 2002-04-01 |
000424002462 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
980413002235 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State