Search icon

LLR INC.

Company Details

Name: LLR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1997 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2207616
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 600 FOREST AVE., STATEN ISLAND, NY, United States, 10310
Principal Address: 600 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 FOREST AVE., STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
RALPH LOPRESTI Chief Executive Officer 600 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2000-01-20 2003-11-21 Address 600 FOREST AVE, STATEN ISLAND, NY, 10310, 2514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1838302 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060126002928 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031121002007 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011121002521 2001-11-21 BIENNIAL STATEMENT 2001-12-01
000120002413 2000-01-20 BIENNIAL STATEMENT 1999-12-01

Court Cases

Court Case Summary

Filing Date:
2018-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PORSCH
Party Role:
Plaintiff
Party Name:
LLR INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State