Search icon

LOREM IPSUM MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOREM IPSUM MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 May 2013 (12 years ago)
Date of dissolution: 06 Nov 2019
Entity Number: 4404651
ZIP code: 77008
County: New York
Place of Formation: Delaware
Address: 1838 SALFORD DRIVE, HOUSTON, TX, United States, 77008

DOS Process Agent

Name Role Address
JOHN SEGRICH DOS Process Agent 1838 SALFORD DRIVE, HOUSTON, TX, United States, 77008

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001599762
Phone:
646-502-5621

Latest Filings

Form type:
13F-HR
File number:
028-16581
Filing date:
2016-10-11
File:
Form type:
13F-HR
File number:
028-16581
Filing date:
2016-08-10
File:
Form type:
13F-HR
File number:
028-16581
Filing date:
2016-05-13
File:
Form type:
13F-HR
File number:
028-16581
Filing date:
2016-02-12
File:
Form type:
13F-HR
File number:
028-16581
Filing date:
2015-11-13
File:

History

Start date End date Type Value
2014-12-11 2019-11-06 Address 230 PARK AVENUE SUITE 900, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2013-05-28 2014-12-11 Address 114 WEST 47TH STREET, 17TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-05-16 2013-05-28 Address 1 NORTHSIDE PIERS PH 2, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106000979 2019-11-06 SURRENDER OF AUTHORITY 2019-11-06
141211000753 2014-12-11 CERTIFICATE OF AMENDMENT 2014-12-11
131105000572 2013-11-05 CERTIFICATE OF PUBLICATION 2013-11-05
130528000193 2013-05-28 CERTIFICATE OF AMENDMENT 2013-05-28
130516000933 2013-05-16 APPLICATION OF AUTHORITY 2013-05-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State