Name: | LRHC JAMAICA NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Feb 1999 (26 years ago) |
Date of dissolution: | 16 Mar 2017 |
Entity Number: | 2349615 |
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 JAMAICA NY LLC | DOS Process Agent | 4 EAST 80TH STREET, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-29 | 2013-02-05 | Address | 4 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-02-24 | 1999-12-29 | Address | 555 WEST 57TH STREET, SUITE 1325, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170316000417 | 2017-03-16 | ARTICLES OF DISSOLUTION | 2017-03-16 |
170202006242 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150209006208 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
130205006728 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110216002268 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State