Search icon

LR TRANSACTION, INC.

Company Details

Name: LR TRANSACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1990 (35 years ago)
Date of dissolution: 10 Feb 2025
Entity Number: 1419278
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 20 N. Tyson Avenue, Floral Park, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRETA GORDER Chief Executive Officer 20 N. TYSON AVENUE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
LR TRANSACTION INC. DOS Process Agent 20 N. Tyson Avenue, Floral Park, NY, United States, 11001

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 20 N. TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 20 N TYSON AVE., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-02-20 Address 20 N. Tyson Avenue, Floral Park, NY, 11001, USA (Type of address: Service of Process)
2024-02-21 2025-02-20 Address 20 N TYSON AVE., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 20 N TYSON AVE., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 20 N. TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2025-02-20 Address 20 N. TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-21 Address 20 N. TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2020-02-03 2024-02-21 Address 20 N TYSON AVE., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220001047 2025-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-10
240221003583 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220204001947 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200709000335 2020-07-09 CERTIFICATE OF AMENDMENT 2020-07-09
200203062825 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006734 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160211006050 2016-02-11 BIENNIAL STATEMENT 2016-02-01
140221006227 2014-02-21 BIENNIAL STATEMENT 2014-02-01
130114000577 2013-01-14 CERTIFICATE OF AMENDMENT 2013-01-14
120316002906 2012-03-16 BIENNIAL STATEMENT 2012-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State