Name: | LH RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1992 (33 years ago) |
Date of dissolution: | 10 Mar 2003 |
Entity Number: | 1603885 |
ZIP code: | 33131 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: S. BLOCK, 200 S. BISCAYNE BLVD, #1700, MIAMI, FL, United States, 33131 |
Principal Address: | 1270 AVE OF THE AMERICAS, #2308, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CBIZ MCCLAIN & CO. | DOS Process Agent | ATTN: S. BLOCK, 200 S. BISCAYNE BLVD, #1700, MIAMI, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
MR. LOUIS HARRIS | Chief Executive Officer | 1270 AVE OF THE AMERICAS, #2308, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-27 | 2003-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-27 | 2003-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-01-16 | 1999-10-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-01-16 | 1999-10-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030310000882 | 2003-03-10 | SURRENDER OF AUTHORITY | 2003-03-10 |
991027000811 | 1999-10-27 | CERTIFICATE OF CHANGE | 1999-10-27 |
940131002580 | 1994-01-31 | BIENNIAL STATEMENT | 1994-01-01 |
930329002913 | 1993-03-29 | BIENNIAL STATEMENT | 1993-01-01 |
920116000199 | 1992-01-16 | APPLICATION OF AUTHORITY | 1992-01-16 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State