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
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 | 2015-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (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) |
2007-01-18 | 2019-07-12 | Address | 56 MAIN ST, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
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 |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State