Name: | LGS & P HOLDING CORPORATION. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 18 Jan 1989 (36 years ago) |
Entity Number: | 1318890 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-27 | 2001-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-27 | 2001-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1989-01-18 | 1999-10-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-01-18 | 1999-10-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010803000619 | 2001-08-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-08-03 |
010612000497 | 2001-06-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-07-12 |
991027000809 | 1999-10-27 | CERTIFICATE OF CHANGE | 1999-10-27 |
B730549-4 | 1989-01-18 | APPLICATION OF AUTHORITY | 1989-01-18 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State