Search icon

LENCO MACHINE COMPANY

Company Details

Name: LENCO MACHINE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1990 (34 years ago)
Date of dissolution: 11 Sep 2008
Entity Number: 1467803
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 150 EAST 27TH ST, APT 4E, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PAUL L LUBIN DOS Process Agent 150 EAST 27TH ST, APT 4E, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PAUL LEONARD LUBIN Chief Executive Officer 150 EAST 27TH ST, APT 4E, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-08-23 2006-08-07 Address 117 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-08-23 2006-08-07 Address 117 EAST 25TH ST, APT 4A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-08-23 2006-08-07 Address ATTN PAUL L LUBIN, 117 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-08-12 2000-08-23 Address PAUL L LUBIN, 150 E 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-04-09 2000-08-23 Address 150 EAST 27TH STREET, APT. 4E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-04-09 2000-08-23 Address 117 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1990-08-13 1996-08-12 Address C/O LENCO MACHINE COMPANY,INC., 117 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080911000570 2008-09-11 CERTIFICATE OF TERMINATION 2008-09-11
060807003237 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040830002464 2004-08-30 BIENNIAL STATEMENT 2004-08-01
020910002592 2002-09-10 BIENNIAL STATEMENT 2002-08-01
000823002445 2000-08-23 BIENNIAL STATEMENT 2000-08-01
981103002201 1998-11-03 BIENNIAL STATEMENT 1998-08-01
960812002002 1996-08-12 BIENNIAL STATEMENT 1996-08-01
000055000169 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930409003014 1993-04-09 BIENNIAL STATEMENT 1992-08-01
900813000056 1990-08-13 APPLICATION OF AUTHORITY 1990-08-13

Date of last update: 22 Jan 2025

Sources: New York Secretary of State