Name: | J.J. LESTER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1953 (72 years ago) |
Date of dissolution: | 09 Jul 1996 |
Entity Number: | 90883 |
ZIP code: | 11563 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 674, LYNBROOK, NY, United States, 11563 |
Principal Address: | 98-01 67TH STREET, FOREST HILLS, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 674, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
LESTER NACKENSON | Chief Executive Officer | 98-01 67TH STREET, FOREST HILLS, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
1966-04-25 | 1994-05-10 | Address | 518 ROCKAWAYAVE., VALLEY STREAM, NY, USA (Type of address: Service of Process) |
1953-03-05 | 1966-04-25 | Address | 19 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960709000114 | 1996-07-09 | CERTIFICATE OF DISSOLUTION | 1996-07-09 |
940510002471 | 1994-05-10 | BIENNIAL STATEMENT | 1994-03-01 |
930517002035 | 1993-05-17 | BIENNIAL STATEMENT | 1993-03-01 |
B588354-2 | 1988-01-08 | ASSUMED NAME CORP INITIAL FILING | 1988-01-08 |
717649-3 | 1968-11-18 | CERTIFICATE OF AMENDMENT | 1968-11-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State