Name: | LODIGE U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1993 (31 years ago) |
Branch of: | LODIGE U.S.A. INC., Connecticut (Company Number 0167194) |
Entity Number: | 1782641 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Connecticut |
Principal Address: | 405 LEXINGTON AVE, 25/26TH FL, NEW YORK, NY, United States, 10174 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PHILIPPE DE BACKER | Chief Executive Officer | 405 LEXINGTON AVE, 25/26TH FL, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-16 | 2014-02-28 | Address | 405 LEXINGTON AVE 25/26 FLOOR, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office) |
2006-10-16 | 2014-02-28 | Address | 405 LEXINGTON AVE 25/26 FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2006-10-16 | Address | 223 HALLOCK ROAD, STONY BROOK, NY, 11790, 3021, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2006-10-16 | Address | 223 HALLOCK ROAD, STONY BROOK, NY, 11790, 3021, USA (Type of address: Principal Executive Office) |
2000-01-19 | 2003-12-11 | Address | 1 COMAC LOOP BLDG 4, UNIT 5, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2000-01-19 | 2003-12-11 | Address | 1 COMAC LOOP BLDG 4, UNIT 5, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1999-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-01-14 | 2000-01-19 | Address | 223 HALLOCK RD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1998-01-14 | 1999-10-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21255 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21256 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140228002411 | 2014-02-28 | BIENNIAL STATEMENT | 2013-12-01 |
120208002612 | 2012-02-08 | BIENNIAL STATEMENT | 2011-12-01 |
100128002869 | 2010-01-28 | BIENNIAL STATEMENT | 2009-12-01 |
071224002948 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
061016002244 | 2006-10-16 | AMENDMENT TO BIENNIAL STATEMENT | 2005-12-01 |
060112003032 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
031211002499 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011214002684 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343798377 | 0215600 | 2019-02-19 | JFK AIRPORT BLDG. 23, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1379843 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1379413 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1379534 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1707841 | Other Contract Actions | 2017-10-12 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | LODIGE U.S.A. INC. |
Role | Plaintiff |
Name | CENTURION AIR CARGO, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State