Search icon

L-F INTERNATIONAL, INC.

Company Details

Name: L-F INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1995 (30 years ago)
Entity Number: 1892253
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 WEST 30TH STREET 19TH FLR, NEW YORK, NY, United States, 10001
Principal Address: 150 WEST 30TH STREET, 19TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEBHAR-FRIEDMAN INC DOS Process Agent 150 WEST 30TH STREET 19TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MR RANDALL FRIEDMAN Chief Executive Officer 150 WEST 30TH STREET, 19TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-05-27 2017-02-07 Address 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-05-27 2017-02-07 Address 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-05-27 2017-02-07 Address 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-02-07 1997-05-27 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170207006264 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150224006060 2015-02-24 BIENNIAL STATEMENT 2015-02-01
130311006531 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110422002584 2011-04-22 BIENNIAL STATEMENT 2011-02-01
090318002937 2009-03-18 BIENNIAL STATEMENT 2009-02-01
070227002606 2007-02-27 BIENNIAL STATEMENT 2007-02-01
030306002442 2003-03-06 BIENNIAL STATEMENT 2003-02-01
010327002387 2001-03-27 BIENNIAL STATEMENT 2001-02-01
001222000117 2000-12-22 CERTIFICATE OF MERGER 2000-12-31
990322002263 1999-03-22 BIENNIAL STATEMENT 1999-02-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State