Search icon

LRWTONIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LRWTONIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2012 (13 years ago)
Date of dissolution: 07 Jan 2022
Entity Number: 4290966
ZIP code: 90067
County: New York
Place of Formation: Delaware
Address: 1900 AVENUE OF THE STARS, FLOOR 16, LOS ANGELES, CA, United States, 90067
Principal Address: 300 PARK AVE S, 9TH FL, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CATHY LINDQUIST Chief Executive Officer 300 PARK AVE S, 9TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
ATTN: LEGAL DEPARTMENT DOS Process Agent 1900 AVENUE OF THE STARS, FLOOR 16, LOS ANGELES, CA, United States, 90067

Form 5500 Series

Employer Identification Number (EIN):
462101714
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-03 2022-01-08 Address 300 PARK AVE S, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-09-06 2022-01-08 Address 1900 AVENUE OF THE STARS, FLOOR 16, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2017-08-25 2018-09-04 Address 300 S PARK AVE, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2017-08-25 2020-09-03 Address 300 S PARK AVE, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-08-25 2017-09-06 Address 1900 AVE OF THE STARS, 16TH FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220108000525 2022-01-07 CERTIFICATE OF TERMINATION 2022-01-07
200903060320 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904008271 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170906000221 2017-09-06 CERTIFICATE OF AMENDMENT 2017-09-06
170825006121 2017-08-25 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State