Search icon

LHG GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LHG GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 May 2007 (18 years ago)
Date of dissolution: 12 Aug 2019
Entity Number: 3517464
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 421 WEST 54TH ST APT 3G, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O DANNY LEOPOLD DOS Process Agent 421 WEST 54TH ST APT 3G, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-05-18 2015-05-04 Address 62 WEST 45TH STREET / 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-15 2011-05-18 Address 62 WEST 45TH STREET 8TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190812000046 2019-08-12 ARTICLES OF DISSOLUTION 2019-08-12
150504007351 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130613006372 2013-06-13 BIENNIAL STATEMENT 2013-05-01
110518002111 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090421002248 2009-04-21 BIENNIAL STATEMENT 2009-05-01

Trademarks Section

Serial Number:
85421260
Mark:
THE LEOPOLD HOTEL
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2011-09-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE LEOPOLD HOTEL

Goods And Services

For:
Hotel services
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
85406450
Mark:
THE LEOPOLD
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2011-08-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE LEOPOLD

Goods And Services

For:
Hotels
International Classes:
043 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State