Search icon

THE LABORATORY INSTITUTE OF MERCHANDISING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE LABORATORY INSTITUTE OF MERCHANDISING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2015 (10 years ago)
Branch of: THE LABORATORY INSTITUTE OF MERCHANDISING, INC., NEW YORK (Company Number 51837)
Document Number: F15000003625
FEI/EIN Number 135579528

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12 EAST 53RD STREET, NEW YORK, NY, 10022-5268
Mail Address: 12 EAST 53RD STREET, NEW YORK, NY, 10022-5268
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BORNER WILLIAM J Chairman 12 EAST 53RD STREET, NEW YORK, NY, 100225268
BORNER WILLIAM J Director 12 EAST 53RD STREET, NEW YORK, NY, 100225268
NEFF ROSALIND S Vice Chairman 12 EAST 53RD STREET, NEW YORK, NY, 100225268
MARCUSE ELIZABETH President 12 EAST 53RD STREET, NEW YORK, NY, 100225268
MARCUSE ELIZABETH Director 12 EAST 53RD STREET, NEW YORK, NY, 100225268
DONOHUE MICHAEL EVPT 12 EAST 53RD STREET, NEW YORK, NY, 100225268
CRAWFORD SALLY A Director 12 EAST 53RD STREET, NEW YORK, NY, 100225268
FARMER PATTY J Director 12 EAST 53RD STREET, NEW YORK, NY, 100225268
CORPORATION COMPANY OF MIAMI Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089655 LIM COLLEGE ACTIVE 2015-08-31 2025-12-31 - 12 EAST 53RD STREET, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 200 S. BISCAYNE BOULEVARD, SUITE 4100 (RLB), MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State