Search icon

LECHNER U.S.A. LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHELE L INGRAM, 503 DANBURY RD, WILTON, CT, United States, 06894

Chief Executive Officer

Name Role Address
THOMAS NUSSBAUM Chief Executive Officer C/O E NUSSBAUM HOLDING AG, CH-9548, MATZINGEN, Switzerland

Links between entities

Type:
Headquarter of
Company Number:
0186394
State:
CONNECTICUT
CONNECTICUT profile:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State