LEFKOWITZ FAMILY CORPORATION

Name: | LEFKOWITZ FAMILY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1978 (47 years ago) |
Entity Number: | 495386 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O THE FALCONWOOD CORPORATION, 20 GRAMERCY PARK SOUTH, NEW YORK, NY, United States, 10003 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DR. STANLEY A LEFKOWITZ | Chief Executive Officer | 20 GRAMERCY PARK SOUTH, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 20 GRAMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2018-06-28 | 2025-04-07 | Address | 20 GRAMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2016-06-28 | 2018-06-28 | Address | C/O THE FALCONWOOD CORPORATION, 257 PARK AVE SOUTH SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2016-06-28 | 2018-06-28 | Address | 257 PARK AVE SOUTH SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-03-10 | 2025-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407003573 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
200604061702 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180628006239 | 2018-06-28 | BIENNIAL STATEMENT | 2018-06-01 |
20170222004 | 2017-02-22 | ASSUMED NAME LLC INITIAL FILING | 2017-02-22 |
160628002024 | 2016-06-28 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State