Name: | L. I. R. MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1970 (55 years ago) |
Date of dissolution: | 02 Apr 2020 |
Entity Number: | 297545 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 560 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Principal Address: | 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN ROTH | Chief Executive Officer | 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2016-10-03 | Address | 560 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2016-10-03 | Address | 560 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2012-10-01 | 2014-10-01 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2012-10-01 | 2014-10-01 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office) |
2011-03-17 | 2012-10-01 | Address | 560 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402000332 | 2020-04-02 | CERTIFICATE OF MERGER | 2020-04-02 |
181001008099 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
20170824042 | 2017-08-24 | ASSUMED NAME CORP INITIAL FILING | 2017-08-24 |
161003007691 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006274 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State