Name: | LESTER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1950 (75 years ago) |
Date of dissolution: | 24 Jun 2002 |
Entity Number: | 65680 |
ZIP code: | 10920 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 WELLS AVE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 WELLS AVE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
JOSEPH IVANICK | Chief Executive Officer | 103 NORTH ROUTE 303, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-03 | 1996-06-17 | Address | 103 NORTH ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
1995-03-03 | 1996-06-17 | Address | 103 NORTH ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1968-10-09 | 1995-03-03 | Address | 99 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1950-06-06 | 1968-10-09 | Address | 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020624000210 | 2002-06-24 | CERTIFICATE OF DISSOLUTION | 2002-06-24 |
960617002483 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
950303002118 | 1995-03-03 | BIENNIAL STATEMENT | 1993-06-01 |
Z023812-2 | 1980-10-08 | ASSUMED NAME CORP INITIAL FILING | 1980-10-08 |
731049-4 | 1969-01-22 | CERTIFICATE OF AMENDMENT | 1969-01-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State