Entity Name: | LR MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Apr 1973 (52 years ago) |
Date of dissolution: | 16 Dec 1981 (43 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 16 Dec 1981 (43 years ago) |
Document Number: | 829990 |
FEI/EIN Number |
132745681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 5TH AVENUE, NEW YORK, NY, 10175 |
Mail Address: | 521 5TH AVENUE, NEW YORK, NY, 10175 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LESSER, JOSEPH S | President | 521 5TH AVENUE, NEW YORK, NY |
LESSER, JOSEPH S | Director | 521 5TH AVENUE, NEW YORK, NY |
GORDON, ALAN L | Vice President | 521 5TH AVENUE, NEW YORK, NY |
GORDON, ALAN L | Treasurer | 521 5TH AVENUE, NEW YORK, NY |
LOEB, HENRY A. | Director | 42 WALL ST, NEW YORK, N Y |
ORGANEK, EMANUEL | Secretary | 521 5TH AVENUE, NEW YORK, NY |
TALLIS, ALAN L. | Agent | 2398C S RIDGEWOOD AVE, S DAYTONA, FL, 32019 |
KEMPNER, THOMAS L. | Director | 14 WALL ST, NEW YORK, N Y |
MILLARD, MARK J. | Director | 375 PARK AVENUE, NEW YORK, N Y |
ORGANEK, EMANUEL | Vice President | 521 5TH AVENUE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 521 5TH AVENUE, NEW YORK, NY 10175 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 521 5TH AVENUE, NEW YORK, NY 10175 | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1978-01-13 | 2398C S RIDGEWOOD AVE, S DAYTONA, FL 32019 | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State