Name: | LRHC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1997 (28 years ago) |
Date of dissolution: | 19 Jun 2018 |
Entity Number: | 2099188 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 4 E 80TH STREET, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOB ROBERTS | Chief Executive Officer | 4 E 80TH STREET, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 E 80TH STREET, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-24 | 2013-01-09 | Address | 4 E 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2009-01-14 | 2011-01-24 | Address | 4 E 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2009-01-14 | Address | 4 E 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2007-01-09 | 2009-01-14 | Address | 4 E 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2009-01-14 | Address | 4 E 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-01-29 | 2007-01-09 | Address | 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-01-29 | 2007-01-09 | Address | 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2001-01-29 | 2007-01-09 | Address | 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-01-20 | 2001-01-29 | Address | 10 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1999-01-20 | 2001-01-29 | Address | 10 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180619000596 | 2018-06-19 | CERTIFICATE OF DISSOLUTION | 2018-06-19 |
170104006016 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150112006151 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130109006976 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110124002463 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090114002695 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070109002580 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050204002714 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030129002617 | 2003-01-29 | BIENNIAL STATEMENT | 2003-01-01 |
010129002314 | 2001-01-29 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State