Search icon

LILAC NEW YORK CORP.

Print

Details

Entity Number 1679644

Status Inactive

NameLILAC NEW YORK CORP.

CountyNew York

Date of registration 12 Nov 1992 (32 years ago)

Date of dissolution 13 Jun 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN ALAN S PEARCE ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Address ZIP code

Principal Address 128 FAYETTE ST, CONSHOHOCKEN, PA, United States, 19428

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

EDMUND BARRETT

Chief Executive Officer

128 FAYETTE ST, CONSHOHOCKEN, PA, United States, 19428

DOS Process Agent

Name Role Address

C/O ROBINSON SILVERMAN PEARCE ARONSOHN & BERMAN

DOS Process Agent

ATTN ALAN S PEARCE ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value

1992-11-12

1998-12-21

Address

ATTN: ALAN S. PEARCE, ESQ., 1290 AVENUE OF THE AMERICAS, NY, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000613000667

2000-06-13

CERTIFICATE OF MERGER

2000-06-13

981221002570

1998-12-21

BIENNIAL STATEMENT

1998-11-01

970224000004

1997-02-24

CERTIFICATE OF AMENDMENT

1997-02-24

961120002691

1996-11-20

BIENNIAL STATEMENT

1996-11-01

921112000003

1992-11-12

CERTIFICATE OF INCORPORATION

1992-11-12

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts