Search icon

LECHAR REALTY CORP.

Company Details

Name: LECHAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1980 (45 years ago)
Entity Number: 649590
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018
Address: 1441 BROADWAY, 31st Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN R. GLEICHER Chief Executive Officer 1441 BROADWAY, 31ST FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1441 BROADWAY, 31st Floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-08-06 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-02 2019-02-05 Address 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-11-02 2019-02-05 Address 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-05-19 2004-11-02 Address 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-05-19 2004-11-02 Address 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-05-19 2004-11-02 Address 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1980-09-08 1995-05-19 Address 1 STATE ST PL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1980-09-08 2021-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210805001600 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190205060692 2019-02-05 BIENNIAL STATEMENT 2018-09-01
161007006139 2016-10-07 BIENNIAL STATEMENT 2016-09-01
160804000267 2016-08-04 CERTIFICATE OF AMENDMENT 2016-08-04
141001006982 2014-10-01 BIENNIAL STATEMENT 2014-09-01
121017002326 2012-10-17 BIENNIAL STATEMENT 2012-09-01
101101002201 2010-11-01 BIENNIAL STATEMENT 2010-09-01
081112002745 2008-11-12 BIENNIAL STATEMENT 2008-09-01
061016002302 2006-10-16 BIENNIAL STATEMENT 2006-09-01
060830000214 2006-08-30 CERTIFICATE OF AMENDMENT 2006-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9403896 Other Contract Actions 1994-05-24 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-05-24
Termination Date 1995-01-20
Section 1441

Parties

Name LECHAR REALTY CORP.
Role Plaintiff
Name TITLE JEANS WEAR,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State