Name: | LMR LIQUIDATION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1976 (49 years ago) |
Entity Number: | 392943 |
ZIP code: | 10112 |
County: | New York |
Place of Formation: | Delaware |
Address: | 30 ROCKEFELLER PLAZA, SUITE 4225, NEW YORK, NY, United States, 10112 |
Name | Role | Address |
---|---|---|
IRA LEON RENNERT | Chief Executive Officer | 30 ROCKEFELLER PLAZA, SUITE 4225, NEW YORK, NY, United States, 10112 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 ROCKEFELLER PLAZA, SUITE 4225, NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-26 | 1998-02-09 | Address | 30 ROCKEFELLER PLAZA -42 FLOOR, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
1994-04-22 | 1998-02-09 | Address | 45 ROCKEFELLER PLAZA, 36TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office) |
1994-04-22 | 1998-02-09 | Address | 45 ROCKEFELLER PLAZA, 36TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
1994-03-15 | 1994-04-22 | Address | % THE RENCO GROUP, INC, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
1994-03-15 | 1994-04-22 | Address | 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140806059 | 2014-08-06 | ASSUMED NAME CORP INITIAL FILING | 2014-08-06 |
980209002422 | 1998-02-09 | BIENNIAL STATEMENT | 1998-02-01 |
960626000661 | 1996-06-26 | CERTIFICATE OF CHANGE | 1996-06-26 |
940422002469 | 1994-04-22 | BIENNIAL STATEMENT | 1994-02-01 |
940315002473 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State