Name: | LRHC BAYSIDE N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1993 (32 years ago) |
Date of dissolution: | 19 Jun 2018 |
Entity Number: | 1723299 |
ZIP code: | 10021 |
County: | Queens |
Place of Formation: | New York |
Address: | 4 EAST 80TH STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCILLE ROBERTS | Chief Executive Officer | 4 EAST 80TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 EAST 80TH STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-22 | 2011-05-20 | Address | 4 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2001-05-22 | 2011-05-20 | Address | 4 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-05-22 | 2011-05-20 | Address | 4 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-09-12 | 2001-05-22 | Address | 10 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-09-12 | 2001-05-22 | Address | 10 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-09-12 | 2001-05-22 | Address | 10 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1995-09-12 | Address | 10 EAST 80TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180619000606 | 2018-06-19 | CERTIFICATE OF DISSOLUTION | 2018-06-19 |
130521002367 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110520003000 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090514002115 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070601002513 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050624002194 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030501002488 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
010522002899 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
990514002431 | 1999-05-14 | BIENNIAL STATEMENT | 1999-05-01 |
970604002185 | 1997-06-04 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State