Search icon

LCR 7TH AVENUE, LLC

Company Details

Name: LCR 7TH AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 May 2011 (14 years ago)
Date of dissolution: 30 Dec 2015
Entity Number: 4097876
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 973-534-4903

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1396669-DCA Inactive Business 2012-04-04 2015-12-31

History

Start date End date Type Value
2013-06-05 2013-09-24 Address 3331 RT 94, HAMBURG, NJ, 07419, USA (Type of address: Service of Process)
2011-05-23 2013-06-05 Address 116 WEST 23RD STREET, SUITE 500, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151230000968 2015-12-30 ARTICLES OF DISSOLUTION 2015-12-30
150505006606 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130924000112 2013-09-24 CERTIFICATE OF CHANGE 2013-09-24
130605006109 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110729000010 2011-07-29 CERTIFICATE OF PUBLICATION 2011-07-29
110523000609 2011-05-23 ARTICLES OF ORGANIZATION 2011-05-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1560741 RENEWAL INVOICED 2014-01-14 340 Laundry License Renewal Fee
341184 CNV_SI INVOICED 2012-12-20 40 SI - Certificate of Inspection fee (scales)
1129381 RENEWAL INVOICED 2012-04-05 340 Laundry License Renewal Fee
1129380 CNV_TFEE INVOICED 2012-04-05 8.470000267028809 WT and WH - Transaction Fee
329824 CNV_SI INVOICED 2011-09-12 40 SI - Certificate of Inspection fee (scales)
1129378 LICENSE INVOICED 2011-06-15 170 Laundry License Fee
1129379 CNV_TFEE INVOICED 2011-06-15 4.230000019073486 WT and WH - Transaction Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State