LEHMAN & GETZ ENGINEERING, P.C.

Name: | LEHMAN & GETZ ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1984 (41 years ago) |
Date of dissolution: | 05 Apr 2024 |
Entity Number: | 945956 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | 17 RIVER ST, WARWICK, NY, United States, 10990 |
Principal Address: | 36 N LYNN ST, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A GETZ | DOS Process Agent | 17 RIVER ST, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
DAVID A GETZ | Chief Executive Officer | 17 RIVER ST, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-09 | 2024-04-18 | Address | 17 RIVER ST, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2006-09-19 | 2024-04-18 | Address | 17 RIVER ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2006-09-19 | 2020-09-09 | Address | 17 RIVER ST, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
1998-09-04 | 2006-09-19 | Address | 17 RIVER ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
1996-10-08 | 1998-09-04 | Address | 17 RIVER ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418001744 | 2024-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-05 |
200909060023 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180920006235 | 2018-09-20 | BIENNIAL STATEMENT | 2018-09-01 |
160920006290 | 2016-09-20 | BIENNIAL STATEMENT | 2016-09-01 |
140904006593 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State