Name: | LENNERTZ & CO. CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 2023 (2 years ago) |
Date of dissolution: | 30 May 2024 |
Entity Number: | 7003067 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 250
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2024-05-30 | Shares | Share type: PAR VALUE, Number of shares: 250, Par value: 100 |
2023-08-14 | 2024-05-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-14 | 2024-05-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530019357 | 2024-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-30 |
230814001723 | 2023-08-14 | CERTIFICATE OF INCORPORATION | 2023-08-14 |
Date of last update: 13 Feb 2025
Sources: New York Secretary of State