Name: | LORIN MARSH LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1975 (50 years ago) |
Entity Number: | 382849 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 979 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 979 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARYN SCHACHT | Chief Executive Officer | 131 EAST 66 EAST 66TH STREET, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 979 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-18 | 2011-10-31 | Address | 170 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1997-10-14 | 2005-11-18 | Address | 40 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1997-10-14 | Address | 40 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1975-10-29 | 1992-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-10-29 | 1993-11-05 | Address | 979 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131029002280 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111031002082 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091014002683 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071011002577 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
20070221012 | 2007-02-21 | ASSUMED NAME CORP INITIAL FILING | 2007-02-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State