Search icon

LCOR INCORPORATED

Company Details

Name: LCOR INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1992 (33 years ago)
Entity Number: 1619092
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 1325 Morris Drive, SUITE 100, Chesterbrook, PA, United States, 19087
Address: 80 State Street, SUITE 100, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, SUITE 100, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
KAREN DEGLER Chief Executive Officer 1325 MORRIS DRIVE, SUITE 100, CHESTERBROOK, PA, United States, 19087

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 850 CASSATT RD, SUITE 300, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 1325 MORRIS DRIVE, SUITE 100, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)
2018-03-29 2024-03-13 Address 850 CASSATT RD, SUITE 300, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
2014-05-29 2024-03-13 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-05-29 2018-03-29 Address 850 CASSATT RD, SUITE 300, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
2000-03-29 2014-05-29 Address 100 BERWYN PARK, SUITE 110, BERWYN, NY, 10312, USA (Type of address: Principal Executive Office)
2000-03-29 2014-05-29 Address 100 BERWYN PARK, SUITE 110, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
1998-03-20 2000-03-29 Address 300 BERWYN PARK, STE 104, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
1997-04-22 2014-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-22 2024-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240313000836 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220324002147 2022-03-24 BIENNIAL STATEMENT 2022-03-01
200303060355 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180329006053 2018-03-29 BIENNIAL STATEMENT 2018-03-01
160303006735 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140529002203 2014-05-29 BIENNIAL STATEMENT 2014-03-01
000329002265 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980320002116 1998-03-20 BIENNIAL STATEMENT 1998-03-01
970422000874 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22
960329000211 1996-03-29 CERTIFICATE OF CHANGE 1996-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700132 Fair Labor Standards Act 2017-01-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-10
Termination Date 2018-01-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARSHALL,
Role Plaintiff
Name LCOR INCORPORATED
Role Defendant
0303034 Other Personal Injury 2003-04-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-04-30
Termination Date 2003-06-23
Section 1332
Status Terminated

Parties

Name FAZIO
Role Plaintiff
Name LCOR INCORPORATED
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State