Search icon

LF HMG INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O MANCUSO & COMPANY DOS Process Agent ATTN: SUSAN SCRIBNER MIRZA, 10 E. 53RD STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SUSAN SCRIBNER MIRZA Chief Executive Officer % MANCUSO AND COMPANY, 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022

History

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)

Filings

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