Search icon

LUMBER HEADQUARTERS, INC.

Print

Details

Entity Number 137828

Status Inactive

NameLUMBER HEADQUARTERS, INC.

CountyQueens

Date of registration 11 May 1961 (63 years ago)

Date of dissolution 27 Dec 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2102 UTICA AVE, BROOKLYN, NY, United States, 11234

Address ZIP code 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MORRIS HOBERMAN

Chief Executive Officer

2102 UTICA AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2102 UTICA AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value

1961-05-11

1995-03-22

Address

253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1494496

2000-12-27

DISSOLUTION BY PROCLAMATION

2000-12-27

951229000231

1995-12-29

CERTIFICATE OF MERGER

1995-12-29

950322002188

1995-03-22

BIENNIAL STATEMENT

1993-05-01

C126517-5

1990-04-04

CERTIFICATE OF AMENDMENT

1990-04-04

C091695-6

1989-12-29

CERTIFICATE OF MERGER

1989-12-31

B624794-2

1988-04-07

ASSUMED NAME CORP INITIAL FILING

1988-04-07

A936039-6

1982-12-30

CERTIFICATE OF AMENDMENT

1982-12-30

268490

1961-05-11

CERTIFICATE OF INCORPORATION

1961-05-11

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts