Name: | LMR, N.H., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 2001 (23 years ago) |
Date of dissolution: | 26 Oct 2012 |
Entity Number: | 2688190 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 37 E 60TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | BISTRO GO, 37 E 60TH STREET, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-230-1350
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 E 60TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AURELIO UZHCA LUIS | Chief Executive Officer | 37 E 60TH STREET, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1261653-DCA | Inactive | Business | 2007-07-17 | 2011-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-08 | 2007-10-19 | Address | 37 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-12-08 | 2007-10-19 | Address | BISTRO GO, 37 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-10-11 | 2007-10-19 | Address | 37 E. 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121026000444 | 2012-10-26 | CERTIFICATE OF DISSOLUTION | 2012-10-26 |
091005002958 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071019002737 | 2007-10-19 | BIENNIAL STATEMENT | 2007-10-01 |
051208003442 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
011011000607 | 2001-10-11 | CERTIFICATE OF INCORPORATION | 2001-10-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
845403 | SWC-CON | INVOICED | 2011-02-14 | 2442.449951171875 | Sidewalk Consent Fee |
845404 | SWC-CON | INVOICED | 2010-02-24 | 2259.010009765625 | Sidewalk Consent Fee |
845397 | CNV_PC | INVOICED | 2009-11-05 | 445 | Petition for revocable Consent - SWC Review Fee |
114526 | PL VIO | INVOICED | 2009-10-21 | 100 | PL - Padlock Violation |
845405 | SWC-CON | INVOICED | 2009-02-18 | 2199.6201171875 | Sidewalk Consent Fee |
845406 | SWC-CON | INVOICED | 2008-03-24 | 2197.429931640625 | Sidewalk Consent Fee |
845402 | SWC-CON | INVOICED | 2007-10-17 | 777.4000244140625 | Sidewalk Consent Fee |
845400 | LICENSE | INVOICED | 2007-07-17 | 510 | Two-Year License Fee |
845399 | CNV_FS | INVOICED | 2007-07-17 | 1500 | Comptroller's Office security fee - sidewalk cafT |
845398 | CNV_PC | INVOICED | 2007-07-17 | 445 | Petition for revocable Consent - SWC Review Fee |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State