Search icon

LORAC HOUSE, INC.

Company Details

Name: LORAC HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1978 (47 years ago)
Entity Number: 507386
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 2711 CENTERVILLE RD, SUITE 400, WILMINGTON, DE, United States, 19808
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 3

Share Par Value 100

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GEORGE A. MASSIH, III Chief Executive Officer 2711 CENTERVILLE DR, SUITE 400, WILMINGTON, DE, United States, 19808

History

Start date End date Type Value
1997-05-15 1997-05-16 Address ATTN MARY FLOWERS, 1013 CENTRE RD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
1997-05-15 2004-09-22 Address 1013 CENTRE RD, STE 350, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer)
1997-05-15 2004-09-22 Address 1013 CENTRE RD, STE 350, WILMINGTON, DE, 19805, USA (Type of address: Principal Executive Office)
1995-03-15 1997-05-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-07-21 1997-05-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20150122018 2015-01-22 ASSUMED NAME LLC INITIAL FILING 2015-01-22
040922002427 2004-09-22 BIENNIAL STATEMENT 2004-08-01
990127002507 1999-01-27 BIENNIAL STATEMENT 1998-08-01
970516000609 1997-05-16 CERTIFICATE OF CHANGE 1997-05-16
970515003067 1997-05-15 BIENNIAL STATEMENT 1996-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State