Search icon

LENHILL REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LENHILL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1955 (70 years ago)
Date of dissolution: 18 Jul 2018
Entity Number: 102401
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1065 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DOUGLAS EISENBERG Chief Executive Officer 1065 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, United States, 10018

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001598227
Phone:
(212) 721-5500

Latest Filings

Form type:
D
File number:
021-210752
Filing date:
2014-01-27
File:

History

Start date End date Type Value
2013-10-11 2016-12-02 Address 1065 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-10-11 2016-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-07-10 2015-02-26 Address 245 EAST 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2013-07-10 2015-02-26 Address 245 EAST 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2009-06-23 2013-10-11 Address 245 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180718000674 2018-07-18 CERTIFICATE OF MERGER 2018-07-18
171207000574 2017-12-07 CERTIFICATE OF CORRECTION 2017-12-07
170518000423 2017-05-18 CERTIFICATE OF AMENDMENT 2017-05-18
170213006340 2017-02-13 BIENNIAL STATEMENT 2017-02-01
161202000566 2016-12-02 CERTIFICATE OF CHANGE 2016-12-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State