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
630 Plaza Drive, Suite 200
Highlands Ranch, CO 80129

Changed: 04/30/2019
Mailing Address
ATTN: KIM LASNICKI
110 West Fayette St.
Ste 300
SYRACUSE, NY 13202

Changed: 06/01/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/01/2009

Address Changed: 07/01/2009
Officer/Director Detail Name & Address

Title SEC

Miller, Robyn
333 South Hope St., Ste. C-200
Suite 2000
Los Angeles, CA 90071

Title Asst. Secretary

Lasnicki, Kimberly A
110 West Fayette St., Suite 300
Syracuse, NY 13202

Title President, Director

McCarthy, John M
44 South Broadway, Suite 1200
White Plains, NY 10601

Title Treasurer

Newton, Jessica
630 Plaza Dr., Suite 200
Highlands Ranch, CO 80129

Annual Reports
Report YearFiled Date
2022 07/14/2022
2023 04/30/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
07/14/2022 -- ANNUAL REPORT View image in PDF format
05/03/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
06/01/2017 -- ANNUAL REPORT View image in PDF format
05/01/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
07/01/2009 -- Reg. Agent Change View image in PDF format
05/27/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
07/13/2004 -- ANNUAL REPORT View image in PDF format
08/25/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
06/25/2001 -- REINSTATEMENT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- Name Change View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
01/15/1997 -- AMENDMENT View image in PDF format
08/13/1996 -- ANNUAL REPORT View image in PDF format
11/07/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format