Name: | LFO MANAGER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2010 (15 years ago) |
Entity Number: | 3895765 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 40W 57th St, 16TH FLOOR, New York, NY, United States, 10019 |
Principal Address: | 40 WEST 57TH STREET, 23RD FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S. LEFRAK | Chief Executive Officer | 40 WEST 57TH STREET, 23RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O LEFRAK ESTATES, L.P. | DOS Process Agent | 40W 57th St, 16TH FLOOR, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-25 | 2024-01-25 | Address | 40 WEST 57TH STREET, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-19 | 2024-01-25 | Address | 40 WEST 57TH STREET, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125001901 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
220118001967 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200122060143 | 2020-01-22 | BIENNIAL STATEMENT | 2020-01-01 |
180131006050 | 2018-01-31 | BIENNIAL STATEMENT | 2018-01-01 |
160128006208 | 2016-01-28 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State