NEIL LUBARSKY & CO., INC.

Name: | NEIL LUBARSKY & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1984 (41 years ago) |
Date of dissolution: | 28 Feb 2005 |
Entity Number: | 941157 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 WEST RED OAK LANE #110, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 4 WEST RED OAK LANE, SUITE #110, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 WEST RED OAK LANE #110, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
NEIL LUBARSKY | Chief Executive Officer | 4 WEST RED OAK LANE, SUITE 110, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-27 | 2002-08-30 | Address | 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 2002-08-30 | Address | 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1993-04-27 | 2002-08-30 | Address | 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1984-09-04 | 1993-04-27 | Address | 424 FORT HILL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050228000214 | 2005-02-28 | CERTIFICATE OF DISSOLUTION | 2005-02-28 |
020830002335 | 2002-08-30 | BIENNIAL STATEMENT | 2002-09-01 |
000912002638 | 2000-09-12 | BIENNIAL STATEMENT | 2000-09-01 |
980911002355 | 1998-09-11 | BIENNIAL STATEMENT | 1998-09-01 |
960829002280 | 1996-08-29 | BIENNIAL STATEMENT | 1996-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State