Search icon

LAVENPORT HOLDINGS CORPORATION

Company Details

Name: LAVENPORT HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1989 (36 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1321244
ZIP code: 10017
County: New York
Place of Formation: Panama
Principal Address: 1430 BROADWAY, NEW YORK, NY, United States, 10018
Address: 415 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
COBLENCE & WARNER DOS Process Agent 415 MADISON AVE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
COBLENCE WARNER ET AL Agent ALAIN COBLENCE, 1370 AVE OF AMERICAS, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
RAMON ARIAS BELL C/O QUIJANO Y ASOCIADOS_EDIFICIO SALDUBA Chief Executive Officer ULTIMO PISO, CALLE 53 ESTE,, URBANIZACION OBARRIO, PANAMA CITY, Panama

History

Start date End date Type Value
1993-03-16 1997-02-28 Address 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-01-27 1993-03-16 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1680996 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
990121002588 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970228002105 1997-02-28 BIENNIAL STATEMENT 1997-01-01
940127002606 1994-01-27 BIENNIAL STATEMENT 1994-01-01
930316003021 1993-03-16 BIENNIAL STATEMENT 1993-01-01
B734826-5 1989-01-27 APPLICATION OF AUTHORITY 1989-01-27

Date of last update: 09 Feb 2025

Sources: New York Secretary of State