Search icon

LORAGE OPERATING CORP.

Headquarter

Company Details

Name: LORAGE OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1953 (72 years ago)
Entity Number: 92653
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: CHAN & ESSNER LLP, 530 FIFTH AVE 23RD FLR, NEW YORK, NY, United States, 10036
Principal Address: 40 HARVARD RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIAN PRINCE Chief Executive Officer 4324 BOCAIRE BLVD, BOCA RATON, FL, United States, 33487

DOS Process Agent

Name Role Address
C/O ALLEN P ESSNER, ROBSON FERBER FROST DOS Process Agent CHAN & ESSNER LLP, 530 FIFTH AVE 23RD FLR, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F95000001433
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_56697446
State:
ILLINOIS

History

Start date End date Type Value
2000-08-25 2003-06-04 Address ATT: ALLEN P. ESSNER, ESQ., 530 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-11-29 2000-08-25 Address LESTER S. BARDACK, ESQ., 110 THIRD AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1999-11-29 2003-06-04 Address 110 THIRD AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1999-11-29 2003-06-04 Address 110 THIRD AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1993-11-05 1999-11-29 Address LESTER S. BARDACK, ESQ., 255 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030604002854 2003-06-04 BIENNIAL STATEMENT 2001-11-01
000825000288 2000-08-25 CERTIFICATE OF CHANGE 2000-08-25
991129002639 1999-11-29 BIENNIAL STATEMENT 1999-11-01
991115001494 1999-11-15 CERTIFICATE OF AMENDMENT 1999-11-15
971107002641 1997-11-07 BIENNIAL STATEMENT 1997-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State