Search icon

LGC CORPORATION

Company Details

Name: LGC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1986 (39 years ago)
Date of dissolution: 22 Jul 2005
Entity Number: 1104040
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 1 RAMADA PLZ, SUITE 700, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER BROCK Chief Executive Officer 1 RAMADA PLZ, SUITE 700, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 RAMADA PLZ, SUITE 700, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1986-08-11 1996-09-26 Address 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050722000013 2005-07-22 CERTIFICATE OF DISSOLUTION 2005-07-22
000821002638 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980721002213 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960926002105 1996-09-26 BIENNIAL STATEMENT 1996-08-01
B389659-3 1986-08-11 CERTIFICATE OF INCORPORATION 1986-08-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State