LRHC ROCKVILLE CENTRE, N.Y., LLC

Name: | LRHC ROCKVILLE CENTRE, N.Y., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Nov 1997 (28 years ago) |
Date of dissolution: | 19 Jun 2018 |
Entity Number: | 2197146 |
ZIP code: | 10075 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 EAST 80TH STREET, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
LRHC ROCKVILLE CENTRE, N.Y., LLC | DOS Process Agent | 4 EAST 80TH STREET, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-12 | 2017-11-02 | Address | 4 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-12-23 | 2000-01-12 | Address | 555 WEST 57TH STREET, STE. 1325, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-12-17 | 1999-12-23 | Address | 555 WEST 57TH ST. / STE: 1325, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-11-06 | 1999-12-17 | Address | 60 EAST 42ND ST STE 2112, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180619000461 | 2018-06-19 | ARTICLES OF DISSOLUTION | 2018-06-19 |
171102006506 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
170823006146 | 2017-08-23 | BIENNIAL STATEMENT | 2015-11-01 |
131202002087 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111117002524 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State