Search icon

L-R MANAGERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: L-R MANAGERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2005 (20 years ago)
Entity Number: 3202820
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 430 PARK AVENUE, 7TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 430 PARK AVENUE, 7TH FL, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001266074
Phone:
2128211400

Latest Filings

Form type:
5
File number:
000-20805
Filing date:
2007-01-16
File:
Form type:
SC 13G/A
Filing date:
2006-02-15
File:
Form type:
4
File number:
000-20805
Filing date:
2005-03-02
File:
Form type:
3
File number:
000-28345
Filing date:
2004-06-14
File:
Form type:
3
File number:
000-26636
Filing date:
2004-06-14
File:

Form 5500 Series

Employer Identification Number (EIN):
743064119
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
130709006414 2013-07-09 BIENNIAL STATEMENT 2013-05-01
110624002911 2011-06-24 BIENNIAL STATEMENT 2011-05-01
090512002708 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070613002537 2007-06-13 BIENNIAL STATEMENT 2007-05-01
050815001341 2005-08-15 AFFIDAVIT OF PUBLICATION 2005-08-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State