Search icon

LASKER-GOLDMAN CORPORATION

Headquarter

Company Details

Name: LASKER-GOLDMAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1946 (79 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 57852
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 470 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LASKER-GOLDMAN CORPORATION, CONNECTICUT 0111587 CONNECTICUT
Headquarter of LASKER-GOLDMAN CORPORATION, CONNECTICUT 0027337 CONNECTICUT

DOS Process Agent

Name Role Address
LASKER-GOLDMAN CORPORATION DOS Process Agent 470 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1967-05-19 1970-06-17 Address 360 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1962-12-18 1967-05-19 Address 730 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1946-02-19 1962-12-18 Address 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1437416 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
Z007179-2 1979-10-10 ASSUMED NAME CORP INITIAL FILING 1979-10-10
840847-2 1970-06-17 CERTIFICATE OF AMENDMENT 1970-06-17
619506-2 1967-05-19 CERTIFICATE OF AMENDMENT 1967-05-19
356825 1962-12-18 CERTIFICATE OF AMENDMENT 1962-12-18
6611-47 1946-02-19 CERTIFICATE OF INCORPORATION 1946-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
700914 0214700 1984-10-19 NATURAL SCIENCE BLDG SUNY AT OLD WESTBURY, OLD WESTBURY, NY, 11568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-19
Case Closed 1984-10-24
1741362 0214700 1984-04-12 NATURAL SCIENCE BLDG SUNY AT OLD WESTBURY, OLD WESTBURY, NY, 11568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-13
Case Closed 1984-04-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State