Name: | LHR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1996 (28 years ago) |
Entity Number: | 2091225 |
ZIP code: | 34202 |
County: | Erie |
Place of Formation: | New York |
Address: | 1161 E STATE ROAD, SUITE 814, LAKEWOOD RANCH, FL, United States, 34202 |
Contact Details
Phone +1 716-926-8110
Phone +1 602-275-1616
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LHR INC., MISSISSIPPI | 859055 | MISSISSIPPI |
Headquarter of | LHR INC., MINNESOTA | 5d8bc94e-92d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | LHR INC., MINNESOTA | 175317e1-88d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | LHR INC., KENTUCKY | 0591980 | KENTUCKY |
Headquarter of | LHR INC., COLORADO | 20041400633 | COLORADO |
Headquarter of | LHR INC., RHODE ISLAND | 000142189 | RHODE ISLAND |
Headquarter of | LHR INC., CONNECTICUT | 0792528 | CONNECTICUT |
Headquarter of | LHR INC., IDAHO | 473333 | IDAHO |
Headquarter of | LHR INC., ILLINOIS | CORP_63777943 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LHR, INC. 401(K) PLAN | 2014 | 161512320 | 2015-10-09 | LHR, INC. | 102 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-09 |
Name of individual signing | WAYNE LEWIS |
Role | Employer/plan sponsor |
Date | 2015-10-09 |
Name of individual signing | WAYNE LEWIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-09-01 |
Business code | 561440 |
Sponsor’s telephone number | 7166483240 |
Plan sponsor’s address | 56 MAIN STREET, HAMBURG, NY, 14075 |
Signature of
Role | Plan administrator |
Date | 2014-05-14 |
Name of individual signing | WAYNE LEWIS |
Role | Employer/plan sponsor |
Date | 2014-05-14 |
Name of individual signing | WAYNE LEWIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-09-01 |
Business code | 561440 |
Sponsor’s telephone number | 7166483240 |
Plan sponsor’s address | 56 MAIN STREET, HAMBURG, NY, 14075 |
Signature of
Role | Plan administrator |
Date | 2013-07-22 |
Name of individual signing | SUSAN EWING |
Role | Employer/plan sponsor |
Date | 2013-07-22 |
Name of individual signing | SUSAN EWING |
Name | Role | Address |
---|---|---|
WAYNE LEWIS | DOS Process Agent | 1161 E STATE ROAD, SUITE 814, LAKEWOOD RANCH, FL, United States, 34202 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
WAYNE LEWIS | Chief Executive Officer | 11161 E STATE ROAD, SUITE 814, LAKEWOOD RANCH, FL, United States, 34202 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1301907-DCA | Inactive | Business | 2008-10-10 | 2015-01-31 |
1239498-DCA | Inactive | Business | 2006-09-20 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-12-30 | 2019-07-12 | Address | (Type of address: Service of Process) |
2009-10-28 | 2015-08-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-28 | 2015-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-18 | 2019-07-12 | Address | 56 MAIN ST, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
2007-01-18 | 2009-10-28 | Address | 56 MAIN ST, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2005-01-26 | 2007-01-18 | Address | 56 MAIN ST, HAMBURG, NY, 14033, USA (Type of address: Service of Process) |
2005-01-26 | 2019-07-12 | Address | 56 MAIN ST, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2000-12-12 | 2007-01-18 | Address | 7376 EDDY RD, COLDEN, NY, 14033, USA (Type of address: Principal Executive Office) |
1999-01-25 | 2005-01-26 | Address | 1 MAIN ST., 2ND FLR., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190712002005 | 2019-07-12 | BIENNIAL STATEMENT | 2018-12-01 |
151230000425 | 2015-12-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-12-30 |
150805000114 | 2015-08-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-09-04 |
130611006190 | 2013-06-11 | BIENNIAL STATEMENT | 2012-12-01 |
101220002518 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
091028000018 | 2009-10-28 | CERTIFICATE OF CHANGE | 2009-10-28 |
081217002141 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
070118003118 | 2007-01-18 | BIENNIAL STATEMENT | 2006-12-01 |
050126002217 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
030228002417 | 2003-02-28 | BIENNIAL STATEMENT | 2002-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
771427 | CNV_TFEE | INVOICED | 2013-01-31 | 3.740000009536743 | WT and WH - Transaction Fee |
771421 | RENEWAL | INVOICED | 2013-01-31 | 150 | Debt Collection Agency Renewal Fee |
904357 | RENEWAL | INVOICED | 2013-01-31 | 150 | Debt Collection Agency Renewal Fee |
904358 | CNV_TFEE | INVOICED | 2013-01-31 | 3.740000009536743 | WT and WH - Transaction Fee |
771423 | CNV_TFEE | INVOICED | 2010-11-15 | 3 | WT and WH - Transaction Fee |
771422 | RENEWAL | INVOICED | 2010-11-15 | 150 | Debt Collection Agency Renewal Fee |
904360 | CNV_TFEE | INVOICED | 2010-11-15 | 3 | WT and WH - Transaction Fee |
904359 | RENEWAL | INVOICED | 2010-11-15 | 150 | Debt Collection Agency Renewal Fee |
771425 | RENEWAL | INVOICED | 2008-12-23 | 150 | Debt Collection Agency Renewal Fee |
771424 | CNV_TFEE | INVOICED | 2008-12-23 | 3 | WT and WH - Transaction Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3153601 | 2019-02-15 | Communication tactics | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
2048996 | 2016-08-05 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
659315 | 2014-01-08 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
835128 | 2014-05-02 | False statements or representation | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
617142 | 2013-12-02 | Incorrect information on credit report | Credit reporting | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
594070 | 2013-11-12 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0901127 | Consumer Credit | 2009-03-18 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | EMORY |
Role | Plaintiff |
Name | LHR INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-02-27 |
Termination Date | 2009-04-07 |
Section | 1692 |
Status | Terminated |
Parties
Name | IRELAND |
Role | Plaintiff |
Name | LHR INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-05-06 |
Termination Date | 2010-09-07 |
Date Issue Joined | 2010-06-15 |
Section | 1692 |
Status | Terminated |
Parties
Name | DEMSKE |
Role | Plaintiff |
Name | LHR INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-04-04 |
Termination Date | 2012-08-10 |
Date Issue Joined | 2012-06-04 |
Section | 1692 |
Status | Terminated |
Parties
Name | ROSENBLUM |
Role | Plaintiff |
Name | LHR INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-07-11 |
Termination Date | 2007-04-23 |
Section | 1692 |
Status | Terminated |
Parties
Name | SMITH |
Role | Plaintiff |
Name | LHR INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2009-10-26 |
Termination Date | 2010-01-20 |
Date Issue Joined | 2010-01-04 |
Section | 1692 |
Status | Terminated |
Parties
Name | LIANTONIO |
Role | Plaintiff |
Name | LHR INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-06-30 |
Termination Date | 2009-01-08 |
Section | 1692 |
Status | Terminated |
Parties
Name | FAHME |
Role | Plaintiff |
Name | LHR INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2002-02-15 |
Termination Date | 2003-05-13 |
Section | 1692 |
Status | Terminated |
Parties
Name | BLECH |
Role | Plaintiff |
Name | LHR INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-11-28 |
Termination Date | 2015-09-21 |
Section | 1692 |
Status | Terminated |
Parties
Name | STINSON, |
Role | Plaintiff |
Name | LHR INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2002-12-06 |
Termination Date | 2004-08-23 |
Section | 1692 |
Status | Terminated |
Parties
Name | SADLO |
Role | Plaintiff |
Name | LHR INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2003-06-19 |
Termination Date | 2004-05-13 |
Section | 1692 |
Status | Terminated |
Parties
Name | SCHNEPF |
Role | Plaintiff |
Name | LHR INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State