Name: | LHI DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1980 (45 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 628592 |
ZIP code: | 77027 |
County: | Erie |
Place of Formation: | Indiana |
Principal Address: | 85 BROAD STREET, NEW YORK, NY, United States, 10004 |
Address: | %P M REALTY GROUP, LTD., 1177 WEST LOOP SOUTH, STE 1200, HOUSTON, TX, United States, 77027 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
LHI DEVELOPMENT CORPORATION | DOS Process Agent | %P M REALTY GROUP, LTD., 1177 WEST LOOP SOUTH, STE 1200, HOUSTON, TX, United States, 77027 |
Name | Role | Address |
---|---|---|
DANIEL M. NEIDICH | Chief Executive Officer | 85 BROAD STREET, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-16 | 1993-08-24 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-03 | 1991-01-16 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-03 | 1991-01-16 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1985-07-19 | 1987-07-03 | Address | CORPORATION COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
1985-07-19 | 1987-07-03 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1220639 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940314000369 | 1994-03-14 | CERTIFICATE OF AMENDMENT | 1994-03-14 |
930824002126 | 1993-08-24 | BIENNIAL STATEMENT | 1993-05-01 |
910116000395 | 1991-01-16 | CERTIFICATE OF CHANGE | 1991-01-16 |
B516794-2 | 1987-07-03 | CERTIFICATE OF AMENDMENT | 1987-07-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State