Search icon

LHCI GP VI INC.

Company Details

Name: LHCI GP VI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1997 (28 years ago)
Date of dissolution: 02 Oct 2019
Entity Number: 2158387
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PRENTICE HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER O'MEARA Chief Executive Officer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2015-07-31 2017-08-03 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2013-08-08 2015-07-31 Address 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2013-08-08 2015-07-31 Address 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-08-13 2013-08-08 Address 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-08-13 2013-08-08 Address 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191002000491 2019-10-02 CERTIFICATE OF TERMINATION 2019-10-02
170803002004 2017-08-03 BIENNIAL STATEMENT 2017-07-01
150731002017 2015-07-31 BIENNIAL STATEMENT 2015-07-01
130808002086 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110727002115 2011-07-27 BIENNIAL STATEMENT 2011-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State