Name: | LHI USA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2015 (10 years ago) |
Entity Number: | 4797901 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | LHI GROUP, INC. |
Fictitious Name: | LHI USA |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS GLANFIELD | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 33 QUEEN STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-07-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-07-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-10 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-10 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-10 | 2023-07-05 | Address | 33 QUEEN STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2021-03-08 | 2021-09-10 | Address | 33 QUEEN STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2018-03-05 | 2021-03-08 | Address | 90 BROAD ST, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2015-07-31 | 2021-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705000289 | 2023-07-04 | BIENNIAL STATEMENT | 2023-07-01 |
221213001566 | 2022-12-13 | BIENNIAL STATEMENT | 2021-07-01 |
220930010234 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019445 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210910001471 | 2021-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-27 |
210308061668 | 2021-03-08 | BIENNIAL STATEMENT | 2019-07-01 |
180305008015 | 2018-03-05 | BIENNIAL STATEMENT | 2017-07-01 |
170510000223 | 2017-05-10 | CERTIFICATE OF AMENDMENT | 2017-05-10 |
150731000275 | 2015-07-31 | APPLICATION OF AUTHORITY | 2015-07-31 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State