Name: | R. J. LACHMAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1947 (78 years ago) |
Date of dissolution: | 24 Sep 2012 |
Entity Number: | 79113 |
ZIP code: | 11753 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 JERICHO QUAD STE 226, JERICHO, NY, United States, 11753 |
Principal Address: | 84 MODULAR AVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 0
Share Par Value 150100
Type CAP
Name | Role | Address |
---|---|---|
STEPHEN SELTZER | DOS Process Agent | 100 JERICHO QUAD STE 226, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
ANDREW K LACHMAN | Chief Executive Officer | 84 MODULAR AVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-02 | 2001-01-22 | Address | 100 JERICHO QUAD, STE 226, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1995-02-21 | 1997-04-02 | Address | 6080 JERICHO TURNPIKE, COMMACK, NY, 11725, 2808, USA (Type of address: Service of Process) |
1995-02-21 | 2005-03-01 | Address | 84 MODULAR AVE, COMMACK, NY, 11725, 5706, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2001-01-22 | Address | 84 MODULAR AVE, COMMACK, NY, 11725, 5706, USA (Type of address: Principal Executive Office) |
1982-11-18 | 1995-02-21 | Address | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120924000502 | 2012-09-24 | CERTIFICATE OF DISSOLUTION | 2012-09-24 |
090105003033 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070110002652 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050301002183 | 2005-03-01 | BIENNIAL STATEMENT | 2005-01-01 |
030214002349 | 2003-02-14 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State