Search icon

LMC 73RD, INC.

Company Details

Name: LMC 73RD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1990 (35 years ago)
Date of dissolution: 29 Dec 2005
Entity Number: 1479948
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 236 E 68TH ST, NEW YORK, NY, United States, 10021
Principal Address: 25 E 73RD ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREA D'ALESSANDRO DOS Process Agent 236 E 68TH ST, NEW YORK, NY, United States, 10021

Agent

Name Role Address
ANDREA D'ALESSANDRO Agent 236 E. 68TH STREET, NEW YORK, NY, 10021

Chief Executive Officer

Name Role Address
JEAN-NOEL BONGRAIN Chief Executive Officer 65 AVE DE SEGUR, PARIS, France

History

Start date End date Type Value
1990-10-09 1995-07-17 Address 23 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051229000843 2005-12-29 CERTIFICATE OF MERGER 2005-12-29
961115002120 1996-11-15 BIENNIAL STATEMENT 1996-10-01
960215000146 1996-02-15 CERTIFICATE OF CHANGE 1996-02-15
950717002476 1995-07-17 BIENNIAL STATEMENT 1993-10-01
901009000201 1990-10-09 CERTIFICATE OF INCORPORATION 1990-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
279937 CNV_SI INVOICED 2005-05-13 20 SI - Certificate of Inspection fee (scales)
257016 CNV_SI INVOICED 2002-03-18 20 SI - Certificate of Inspection fee (scales)
245248 CNV_SI INVOICED 2000-12-06 20 SI - Certificate of Inspection fee (scales)
4297 WH VIO INVOICED 2000-08-22 100 WH - W&M Hearable Violation
5381 WS VIO INVOICED 2000-08-22 150 WS - W&H Non-Hearable Violation
239941 CNV_SI INVOICED 2000-02-11 40 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State