Name: | LGR FIRST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1997 (28 years ago) |
Entity Number: | 2140583 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 134 FIRST AVE, NEW YORK, NY, United States, 10009 |
Principal Address: | 134 FIRST AVE., NEW YORK, NY, United States, 10009 |
Contact Details
Phone +1 212-982-6665
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 FIRST AVE, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
LIKA RAMATI | Chief Executive Officer | 134 FIRST AVE, NEW YORK, NY, United States, 10009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1142739-DCA | Inactive | Business | 2005-01-11 | 2013-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-09 | 2001-05-21 | Address | 134 FIRST AVE., NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
1997-05-06 | 2001-05-21 | Address | 134 FIRST AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110630002676 | 2011-06-30 | BIENNIAL STATEMENT | 2011-05-01 |
090605002135 | 2009-06-05 | BIENNIAL STATEMENT | 2009-05-01 |
070601002541 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050726002099 | 2005-07-26 | BIENNIAL STATEMENT | 2005-05-01 |
030515002513 | 2003-05-15 | BIENNIAL STATEMENT | 2003-05-01 |
010521002449 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
990709002213 | 1999-07-09 | BIENNIAL STATEMENT | 1999-05-01 |
970506000800 | 1997-05-06 | CERTIFICATE OF INCORPORATION | 1997-05-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-02-12 | No data | 134 1ST AVE, Manhattan, NEW YORK, NY, 10009 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
211438 | LL VIO | INVOICED | 2013-09-25 | 1500 | LL - License Violation |
1474818 | SWC-CON | INVOICED | 2013-03-08 | 7435.66015625 | Sidewalk Consent Fee |
191893 | CNV_LF | INVOICED | 2012-05-21 | 100 | LF - Late Fee |
191894 | PL VIO | INVOICED | 2012-05-08 | 100 | PL - Padlock Violation |
607621 | SWC-CON | INVOICED | 2012-03-01 | 7311.3701171875 | Sidewalk Consent Fee |
664776 | RENEWAL | INVOICED | 2011-10-18 | 510 | Two-Year License Fee |
574191 | CNV_PC | INVOICED | 2011-10-17 | 445 | Petition for revocable Consent - SWC Review Fee |
607622 | SWC-CON | INVOICED | 2011-02-14 | 7098.43017578125 | Sidewalk Consent Fee |
607623 | SWC-CON | INVOICED | 2010-02-24 | 6924.990234375 | Sidewalk Consent Fee |
664777 | RENEWAL | INVOICED | 2009-09-17 | 510 | Two-Year License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State