Search icon

LFO CONSTRUCTION CORP.

Company Details

Name: LFO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1978 (47 years ago)
Date of dissolution: 17 Apr 2012
Entity Number: 521186
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARNOLD S LEHMAN, ESQ DOS Process Agent 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD S LEFRAK Chief Executive Officer 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-11-24 2010-12-10 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1998-11-24 2010-12-10 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1996-11-20 1998-11-24 Address 97-77 BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1993-03-08 2010-12-10 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1993-03-08 1998-11-24 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20160622111 2016-06-22 ASSUMED NAME CORP INITIAL FILING 2016-06-22
120417001253 2012-04-17 CERTIFICATE OF DISSOLUTION 2012-04-17
101210002503 2010-12-10 BIENNIAL STATEMENT 2010-11-01
061128002824 2006-11-28 BIENNIAL STATEMENT 2006-11-01
041213002771 2004-12-13 BIENNIAL STATEMENT 2004-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State