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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 EAST 80TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
LUCILLE ROBERTS | Chief Executive Officer | 4 EAST 80TH STREET, NEW YORK, NY, United States, 10021 |
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) |
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