Name: | J. LEON LASCOFF & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1946 (79 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 59642 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1209 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1209 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
PHIL RAGUSA | Chief Executive Officer | 1209 LEXINGTON AVE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1996-10-08 | Address | 1209 LEXINGTON AVENUE, NEW YORK, NY, 10028, 1473, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1996-10-08 | Address | 1209 LEXINGTON AVENUE, NEW YORK, NY, 10028, 1473, USA (Type of address: Principal Executive Office) |
1993-04-09 | 1996-10-08 | Address | 1209 LEXINGTON AVENUE, NEW YORK, NY, 10028, 1473, USA (Type of address: Service of Process) |
1946-08-26 | 1946-08-26 | Shares | Share type: PAR VALUE, Number of shares: 1250, Par value: 20 |
1946-08-26 | 1993-04-09 | Address | 1209 LEXINGTON AVE., NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104601 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100816002257 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
060727002968 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
040913002329 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
020725002194 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State