Search icon

LC ACQUISITION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LC ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1988 (37 years ago)
Date of dissolution: 28 Jan 2017
Entity Number: 1271706
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: C/O BURLINGTON COAT FACTORY, 1830 RTE 130 N, BURLINGTON, NJ, United States, 08016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS A. KINGSBURY Chief Executive Officer 1830 ROUTE 13O N, BURLINGTON, NJ, United States, 08016

History

Start date End date Type Value
2006-11-17 2014-04-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-17 2014-04-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-16 2010-06-29 Address 1830 ROUTE 13O N, BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer)
2006-10-16 2006-11-17 Address ATTN: TAX DEPT, 1830 ROUTE 130 N, BURLINGTON, NJ, 08016, USA (Type of address: Service of Process)
2004-07-20 2012-11-21 Address C/O BURNINGTON COAT FACTORY, 1830 RTE 130 N, BURLINGTON, NJ, 08016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170125000149 2017-01-25 CERTIFICATE OF MERGER 2017-01-28
160715006042 2016-07-15 BIENNIAL STATEMENT 2016-06-01
140630006418 2014-06-30 BIENNIAL STATEMENT 2014-06-01
140414000353 2014-04-14 CERTIFICATE OF CHANGE 2014-04-14
121121006104 2012-11-21 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State