Search icon

L H T 109 INC.

Company Details

Name: L H T 109 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2012 (13 years ago)
Entity Number: 4224675
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 995 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025
Principal Address: 8715 BRITTANY DRIVE, WAYNE, NJ, United States, 07470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P KIERUAU Chief Executive Officer 8715 BRITTANY DRIVE, WAYNE, NJ, United States, 07470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 995 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2012-03-30 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140514002683 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120330000719 2012-03-30 CERTIFICATE OF INCORPORATION 2012-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209967 Americans with Disabilities Act - Other 2022-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-22
Termination Date 2023-08-31
Date Issue Joined 2023-01-03
Section 1331
Status Terminated

Parties

Name MULLINS
Role Plaintiff
Name L H T 109 INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State