Name: | LHCI MARTINSBURG GP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2001 (24 years ago) |
Date of dissolution: | 12 Jan 2016 |
Entity Number: | 2591200 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'HEARA | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-06 | 2015-01-27 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2013-05-06 | 2015-01-27 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2009-07-31 | 2013-05-06 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2009-07-31 | 2015-01-27 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-07-31 | 2013-05-06 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160112000667 | 2016-01-12 | CERTIFICATE OF TERMINATION | 2016-01-12 |
150127002021 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
130506002196 | 2013-05-06 | BIENNIAL STATEMENT | 2013-01-01 |
110309002783 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
090731002498 | 2009-07-31 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State