Search icon

LH RESEARCH, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CBIZ MCCLAIN & CO. DOS Process Agent ATTN: S. BLOCK, 200 S. BISCAYNE BLVD, #1700, MIAMI, FL, United States, 33131

Chief Executive Officer

Name Role Address
MR. LOUIS HARRIS Chief Executive Officer 1270 AVE OF THE AMERICAS, #2308, NEW YORK, NY, United States, 10020

History

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)

Filings

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