Name: | L. R. K. HOLDING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1980 (45 years ago) |
Date of dissolution: | 16 Dec 2011 |
Entity Number: | 643953 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 140 WOODBROOK RD, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 140 WOODBROOK ROAD, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 WOODBROOK RD, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
LEWIS R. KASTER, ESQ. | Chief Executive Officer | 1290 AVENUE OF THE AMERICAS, 33RD FL, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-30 | 2000-08-09 | Address | C/O ROBINSON SILVERMAN ET AL, 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, 0053, USA (Type of address: Chief Executive Officer) |
1996-08-12 | 2000-08-09 | Address | PEARCE ARONSOHN & BERMAN, 1290 AVE OF THE AMERICAS 33 FL, NEW YORK, NY, 10104, 0053, USA (Type of address: Service of Process) |
1996-03-26 | 1998-07-30 | Address | %ROBINSON SILVERMAN ET AL, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, 0053, USA (Type of address: Chief Executive Officer) |
1996-03-26 | 1996-08-12 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, 0053, USA (Type of address: Principal Executive Office) |
1996-03-26 | 1996-08-12 | Address | %ROBINSON SILVERMAN ET AL, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, 0053, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111216000736 | 2011-12-16 | CERTIFICATE OF DISSOLUTION | 2011-12-16 |
100823002338 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080819002146 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060807003238 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
040920002312 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State