Name: | LANZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1989 (36 years ago) |
Entity Number: | 1359056 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 404 WILLETT AVE., PORT CHESTER, NY, United States, 10573 |
Principal Address: | 404 WILLETT AVE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LANZA | Chief Executive Officer | 404 WILLETT AVE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
LANZA CORP. | DOS Process Agent | 404 WILLETT AVE., PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-09 | 2022-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-06-01 | 2021-06-02 | Address | 404 WILLETT AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2016-07-11 | 2017-06-01 | Address | 404 WILLETT AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2013-06-26 | 2016-07-11 | Address | NESCY & KEANE PLLC, 40 SAW MILL RIVER RD, #9, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2001-06-04 | 2013-06-26 | Address | 125 N. MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602061281 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190607060510 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170601006353 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
160711006230 | 2016-07-11 | BIENNIAL STATEMENT | 2015-06-01 |
130626002405 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State