Search icon

LGR FIRST CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 FIRST AVE, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
LIKA RAMATI Chief Executive Officer 134 FIRST AVE, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1142739-DCA Inactive Business 2005-01-11 2013-09-15

History

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)

Filings

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

Inspections

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

Fine And Fees

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