Detail by Entity Name
Foreign Profit Corporation
LFR LEVINE FRICKE INC.
Cross Reference Name
LFR INC.
Filing Information
F95000005719
04-2806712
11/07/1995
MA
ACTIVE
REINSTATEMENT
06/25/2001
Principal Address
Changed: 04/30/2019
630 Plaza Drive, Suite 200
Highlands Ranch, CO 80129
Highlands Ranch, CO 80129
Changed: 04/30/2019
Mailing Address
Changed: 06/01/2017
ATTN: KIM LASNICKI
110 West Fayette St.
Ste 300
SYRACUSE, NY 13202
110 West Fayette St.
Ste 300
SYRACUSE, NY 13202
Changed: 06/01/2017
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 07/01/2009
Address Changed: 07/01/2009
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/01/2009
Address Changed: 07/01/2009
Officer/Director Detail
Name & Address
Title SEC
Miller, Robyn
Title Asst. Secretary
Lasnicki, Kimberly A
Title President, Director
McCarthy, John M
Title Treasurer
Newton, Jessica
Title SEC
Miller, Robyn
333 South Hope St., Ste. C-200
Suite 2000
Los Angeles, CA 90071
Suite 2000
Los Angeles, CA 90071
Title Asst. Secretary
Lasnicki, Kimberly A
110 West Fayette St., Suite 300
Syracuse, NY 13202
Syracuse, NY 13202
Title President, Director
McCarthy, John M
44 South Broadway, Suite 1200
White Plains, NY 10601
White Plains, NY 10601
Title Treasurer
Newton, Jessica
630 Plaza Dr., Suite 200
Highlands Ranch, CO 80129
Highlands Ranch, CO 80129
Annual Reports
Report Year | Filed Date |
2022 | 07/14/2022 |
2023 | 04/30/2023 |
2024 | 04/30/2024 |
Document Images