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 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BENNETT S. LEBOW, PRESIDENT | Chief Executive Officer | 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
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) |
1987-12-31 | 1990-11-15 | Address | HALL SYSTEMS, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
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 |
B585269-4 | 1987-12-31 | APPLICATION OF AUTHORITY | 1987-12-31 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State