LR ENTERPRISES MANAGEMENT LLC

Name: | LR ENTERPRISES MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 May 2003 (22 years ago) |
Date of dissolution: | 09 Feb 2021 |
Entity Number: | 2913461 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: MARIA FLOREZ, 122 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: MARIA FLOREZ, 122 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-07 | 2021-02-09 | Address | 122 FIFTH AVE 10TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-07 | 2013-06-07 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-08-07 | 2021-02-09 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-12-24 | 2012-09-25 | Name | B&N COLLEGE MARKETING SERVICES, LLC |
2003-08-18 | 2007-08-07 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210209000279 | 2021-02-09 | SURRENDER OF AUTHORITY | 2021-02-09 |
130607002127 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
120925000074 | 2012-09-25 | CERTIFICATE OF AMENDMENT | 2012-09-25 |
090504002762 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070807000444 | 2007-08-07 | CERTIFICATE OF CHANGE | 2007-08-07 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State