Search icon

LOVELL AND LOVELL, P.C.

Company Details

Name: LOVELL AND LOVELL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Nov 1978 (46 years ago)
Date of dissolution: 03 Jan 2020
Entity Number: 522040
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 125 MAIDEN LN, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J LOVELL Chief Executive Officer 125 MAIDEN LN, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
STEPHEN J LOVELL DOS Process Agent 125 MAIDEN LN, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1996-12-02 2004-12-24 Address 125 MAIDEN LANE, NEW YORK, NY, 10038, 4912, USA (Type of address: Principal Executive Office)
1996-12-02 2004-12-24 Address 125 MAIDEN LANE, NEW YORK, NY, 10038, 4912, USA (Type of address: Chief Executive Officer)
1996-12-02 2004-12-24 Address 125 MAIDEN LANE, NEW YORK, NY, 10038, 4912, USA (Type of address: Service of Process)
1992-12-07 1996-12-02 Address 161 WILLIAM ST, NEW YORK, NY, 10038, 2675, USA (Type of address: Chief Executive Officer)
1992-12-07 1996-12-02 Address 161 WILLIAM ST, NEW YORK, NY, 10038, 2675, USA (Type of address: Service of Process)
1992-12-07 1996-12-02 Address 161 WILLIAM ST, NEW YORK, NY, 10038, 2675, USA (Type of address: Principal Executive Office)
1978-11-16 1992-12-07 Address 161 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103000652 2020-01-03 CERTIFICATE OF DISSOLUTION 2020-01-03
20160331047 2016-03-31 ASSUMED NAME CORP INITIAL FILING 2016-03-31
061115002012 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041224002164 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021025002123 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001115002419 2000-11-15 BIENNIAL STATEMENT 2000-11-01
981110002481 1998-11-10 BIENNIAL STATEMENT 1998-11-01
961202002740 1996-12-02 BIENNIAL STATEMENT 1996-11-01
931109002206 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921207002463 1992-12-07 BIENNIAL STATEMENT 1992-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State