LVM GROUP, INC.

Name: | LVM GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1991 (34 years ago) |
Entity Number: | 1598576 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E 42ND ST, STE 1651, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 E 42ND ST, STE 1651, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
DAVID M GRANT | Chief Executive Officer | 60 E 42ND ST, STE 1651, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-28 | 2011-03-30 | Address | 130 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-01-19 | 2001-11-28 | Address | LVM GRANT, 130 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-12-09 | 2000-01-19 | Address | 130 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-12-17 | 2011-03-30 | Address | 130 EAST 59TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-12-17 | 1997-12-09 | Address | 250 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140109002520 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120111002538 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
110330002784 | 2011-03-30 | BIENNIAL STATEMENT | 2009-12-01 |
050118000188 | 2005-01-18 | CERTIFICATE OF AMENDMENT | 2005-01-18 |
031210002666 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State