Entity Number 1660929
Status Active
NameTHE LORIMER GROUP, INC.
CountyNew York
Date of registration 24 Aug 1992 (32 years ago) 24 Aug 1992
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 331 MADISON AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017
Address ZIP code 10017
Principal Address 241 CENTRAL PARK WEST #4C, NEW YORK, NY, United States, 10024
Principal Address ZIP code 10024
Shares Details
Shares issued 300
Share Par Value 0.01
Type PAR VALUE
JAMES D OESTREICH
Chief Executive Officer
241 CENTRAL PARK WEST #4C, NEW YORK, NY, United States, 10024
GOLDBERG CORWIN AND GREENBERG
DOS Process Agent
331 MADISON AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017
1998-08-12
2002-08-02
Address
JAMES OESTREICH, 241 CENTRAL PARK W, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-10-15
2002-08-02
Address
241 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-10-15
1998-08-12
Address
% JAMES OESTREICH, 241 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1992-08-24
2012-08-13
Address
1230 AVENUE OF THE AMERICAS, SUITE 1140, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
160801006189
2016-08-01
BIENNIAL STATEMENT
2016-08-01
140805006399
2014-08-05
BIENNIAL STATEMENT
2014-08-01
120813006145
2012-08-13
BIENNIAL STATEMENT
2012-08-01
100812002741
2010-08-12
BIENNIAL STATEMENT
2010-08-01
080819002516
2008-08-19
BIENNIAL STATEMENT
2008-08-01
060728002584
2006-07-28
BIENNIAL STATEMENT
2006-08-01
040909002381
2004-09-09
BIENNIAL STATEMENT
2004-08-01
020802002756
2002-08-02
BIENNIAL STATEMENT
2002-08-01
000728002231
2000-07-28
BIENNIAL STATEMENT
2000-08-01
980812002394
1998-08-12
BIENNIAL STATEMENT
1998-08-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts