Search icon

L HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1987 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1223258
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BENNETT S. LEBOW, PRESIDENT Chief Executive Officer 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1995-03-10 1995-07-19 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-10 1995-07-19 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-11-15 1995-03-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-15 1995-03-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-12-31 1990-11-15 Address HALL SYSTEMS, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1220224 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
950719000342 1995-07-19 CERTIFICATE OF CHANGE 1995-07-19
950310000849 1995-03-10 CERTIFICATE OF CHANGE 1995-03-10
930325002730 1993-03-25 BIENNIAL STATEMENT 1992-12-01
901115000101 1990-11-15 CERTIFICATE OF CHANGE 1990-11-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State