Detail by Entity Name
Foreign Profit Corporation
LERNER NEW YORK, INC.
Filing Information
P05515
13-3262137
04/01/1985
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/24/2021
NONE
Principal Address
Changed: 04/20/2015
330 WEST 34th STREET
NEW YORK, NY 10001
NEW YORK, NY 10001
Changed: 04/20/2015
Mailing Address
Changed: 04/20/2015
330 WEST 34th STREET
NEW YORK, NY 10001
NEW YORK, NY 10001
Changed: 04/20/2015
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CFO
TOAL, SHEAMUS
Title CFO
TOAL, SHEAMUS
27 CARDINAL COURT
WEST NYACK, NY 10994
WEST NYACK, NY 10994
Annual Reports
Report Year | Filed Date |
2018 | 04/27/2018 |
2019 | 04/30/2019 |
2020 | 04/29/2020 |
Document Images