Search icon

LRHC BROADWAY N.Y. INC.

Company Details

Name: LRHC BROADWAY N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1994 (31 years ago)
Date of dissolution: 09 Jun 2004
Entity Number: 1845636
ZIP code: 10021
County: New York
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 EAST 80TH STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
LUCILLE ROBERTS Chief Executive Officer 4 EAST 80TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1996-08-09 2000-08-18 Address 10 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-08-09 2000-08-18 Address 10 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-08-09 2000-08-18 Address C/O ROBERTS, 10 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-08-18 1996-08-09 Address 10 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040609000116 2004-06-09 CERTIFICATE OF DISSOLUTION 2004-06-09
020808002445 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000818002036 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980804002065 1998-08-04 BIENNIAL STATEMENT 1998-08-01
960809002060 1996-08-09 BIENNIAL STATEMENT 1996-08-01
940818000487 1994-08-18 CERTIFICATE OF INCORPORATION 1994-08-18

Date of last update: 25 Feb 2025

Sources: New York Secretary of State