LECHNER U.S.A. LTD.
Headquarter
Name: | LECHNER U.S.A. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1985 (40 years ago) |
Date of dissolution: | 04 Nov 2002 |
Entity Number: | 1005844 |
ZIP code: | 06894 |
County: | Westchester |
Place of Formation: | New York |
Address: | MICHELE L INGRAM, 503 DANBURY RD, WILTON, CT, United States, 06894 |
Principal Address: | 503 DANBURY RD, WILTON, CT, United States, 06897 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MICHELE L INGRAM, 503 DANBURY RD, WILTON, CT, United States, 06894 |
Name | Role | Address |
---|---|---|
THOMAS NUSSBAUM | Chief Executive Officer | C/O E NUSSBAUM HOLDING AG, CH-9548, MATZINGEN, Switzerland |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-21 | 2001-06-12 | Address | MICHELE L INGRAM, 503 DANBURY RD, WILTON, CT, 06897, 2214, USA (Type of address: Service of Process) |
1999-06-21 | 2001-06-12 | Address | 503 DANBURY RD, WILTON, CT, 06897, 2214, USA (Type of address: Principal Executive Office) |
1999-06-21 | 2001-06-12 | Address | MAX EYTH STRASSE 8-10, D78239 RIELASINGEN, WORBLINGEN, 00000, DEU (Type of address: Chief Executive Officer) |
1997-07-18 | 1999-06-21 | Address | LECHNER GMBH, MAX EYTH STRASSE 8-10, D-78239 RIELASINGEN, DEU (Type of address: Chief Executive Officer) |
1997-07-18 | 1999-06-21 | Address | MR GEORGE F TOMENY, 2 GREENWICH PL STE 100, GREENWICH, CT, 06830, 6391, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021104000481 | 2002-11-04 | CERTIFICATE OF DISSOLUTION | 2002-11-04 |
010612002263 | 2001-06-12 | BIENNIAL STATEMENT | 2001-06-01 |
990621002254 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
970718002401 | 1997-07-18 | BIENNIAL STATEMENT | 1997-06-01 |
940720002004 | 1994-07-20 | BIENNIAL STATEMENT | 1993-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State