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)

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

Court Cases

Court Case Summary

Filing Date:
1994-05-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State