Name: | LF HMG INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1991 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1558007 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: SUSAN SCRIBNER MIRZA, 10 E. 53RD STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | % MANCUSO AND COMPANY, 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O MANCUSO & COMPANY | DOS Process Agent | ATTN: SUSAN SCRIBNER MIRZA, 10 E. 53RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SUSAN SCRIBNER MIRZA | Chief Executive Officer | % MANCUSO AND COMPANY, 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 1993-07-16 | Address | C/O MANCUSCO AND COMPANY, 10 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1993-07-16 | Address | C/O MANCUSCO AND COMPANY, 10 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1220631 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930716002075 | 1993-07-16 | BIENNIAL STATEMENT | 1993-06-01 |
930308002999 | 1993-03-08 | BIENNIAL STATEMENT | 1992-06-01 |
910626000340 | 1991-06-26 | APPLICATION OF AUTHORITY | 1991-06-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State