JOSEPH LABENSON P.C.

Name: | JOSEPH LABENSON P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1981 (44 years ago) |
Date of dissolution: | 29 Sep 2023 |
Entity Number: | 728343 |
ZIP code: | 27312 |
County: | Nassau |
Place of Formation: | New York |
Address: | 516 Fearrington Post, 516 Swim and Croquet, Pittsboro, NC, United States, 27312 |
Principal Address: | 516 SWIM & CROQUET, 516 FEARRINGTON POST, PITTSBORO, NC, United States, 27312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LABENSON | Chief Executive Officer | 516 SWIM & CROQUET, 516 FEARRINGTON POST, PITTSBORO, NC, United States, 27312 |
Name | Role | Address |
---|---|---|
JOSEPH LABENSON P.C. | DOS Process Agent | 516 Fearrington Post, 516 Swim and Croquet, Pittsboro, NC, United States, 27312 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-29 | 2023-09-29 | Address | 516 SWIM & CROQUET, 516 FEARRINGTON POST, PITTSBORO, NC, 27312, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2023-09-29 | Address | 516 FEARRINGTON POST, 516 SWIM AND CROQUET, PITTSBORO, NC, 27312, USA (Type of address: Service of Process) |
2015-10-02 | 2023-09-29 | Address | 516 SWIM & CROQUET, 516 FEARRINGTON POST, PITTSBORO, NC, 27312, USA (Type of address: Chief Executive Officer) |
2015-10-02 | 2019-10-02 | Address | 516 SWIM & CROQUET, PITTSBORO, NC, 27312, USA (Type of address: Service of Process) |
1993-10-12 | 2015-10-02 | Address | 425 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929003636 | 2023-09-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-29 |
211012001285 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
191002060252 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171012006296 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
151002006610 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State