LANGER ASSOCIATES, INC.

Name: | LANGER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1979 (46 years ago) |
Date of dissolution: | 21 Feb 2002 |
Entity Number: | 569790 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 711 3RD AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 19 W 44TH ST, #1600/1601, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILMAN & SCHWERGOLD | DOS Process Agent | 711 3RD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JUDITH LANGER | Chief Executive Officer | 525 E 86TH ST, #18H, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-23 | 2000-06-30 | Address | 19 W 44 ST, STE 1600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-06-23 | 2000-06-30 | Address | 19 W 44 ST, STE 1600, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-06-23 | 2000-06-30 | Address | 19 W 44 ST, STE 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1979-07-17 | 2000-06-23 | Address | 711 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190111023 | 2019-01-11 | ASSUMED NAME CORP INITIAL FILING | 2019-01-11 |
020221000201 | 2002-02-21 | CERTIFICATE OF DISSOLUTION | 2002-02-21 |
000630002283 | 2000-06-30 | BIENNIAL STATEMENT | 1999-07-01 |
000623002305 | 2000-06-23 | BIENNIAL STATEMENT | 2000-07-01 |
B233698-4 | 1985-06-05 | CERTIFICATE OF AMENDMENT | 1985-06-05 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State