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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL L LUBIN | DOS Process Agent | 150 EAST 27TH ST, APT 4E, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PAUL LEONARD LUBIN | Chief Executive Officer | 150 EAST 27TH ST, APT 4E, NEW YORK, NY, United States, 10016 |
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) |
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