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
Name | Role | Address |
---|---|---|
LEBHAR-FRIEDMAN INC | DOS Process Agent | 150 WEST 30TH STREET 19TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MR RANDALL FRIEDMAN | Chief Executive Officer | 150 WEST 30TH STREET, 19TH FLR, NEW YORK, NY, United States, 10001 |
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) |
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