Search icon

LMR, N.H., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 E 60TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
AURELIO UZHCA LUIS Chief Executive Officer 37 E 60TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1261653-DCA Inactive Business 2007-07-17 2011-09-15

History

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)

Filings

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

Fine And Fees

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