Search icon

LGS REALTY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LGS REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jul 1997 (28 years ago)
Date of dissolution: 27 Dec 2019
Entity Number: 2163007
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
M08000000790
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2008-09-24 2019-11-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-09-24 2019-11-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-09-04 2008-09-24 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2007-09-04 2008-09-24 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2005-07-01 2007-09-04 Address 420 LEXINGTON AVE, STE 402, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191227000418 2019-12-27 CERTIFICATE OF MERGER 2019-12-27
SR-113497 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113498 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
080924000090 2008-09-24 CERTIFICATE OF CHANGE 2008-09-24
070904000739 2007-09-04 CERTIFICATE OF CHANGE 2007-09-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State