Name: | LH MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1994 (31 years ago) |
Entity Number: | 1796350 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 485 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 485 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE S HEIMAN | Chief Executive Officer | 485 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LEE HEIMEN | DOS Process Agent | 485 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-08 | 2008-02-29 | Address | 485 MADISON AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-03-08 | 2008-02-29 | Address | 485 MADISON AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-02-27 | 2000-03-08 | Address | 530 5TH AVE, 22ND FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-02-27 | 2000-03-08 | Address | 530 5TH AVE, 22ND FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-02-27 | 2000-03-08 | Address | 530 5TH AVE, 22ND FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-02-16 | 1996-02-27 | Address | 1221 SIXTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080229002050 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
060301002762 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040312002938 | 2004-03-12 | BIENNIAL STATEMENT | 2004-02-01 |
020213002712 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
000308002660 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980130002968 | 1998-01-30 | BIENNIAL STATEMENT | 1998-02-01 |
960227002218 | 1996-02-27 | BIENNIAL STATEMENT | 1996-02-01 |
940216000617 | 1994-02-16 | CERTIFICATE OF INCORPORATION | 1994-02-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State