Search icon

LODIGE U.S.A. INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PHILIPPE DE BACKER Chief Executive Officer 405 LEXINGTON AVE, 25/26TH FL, NEW YORK, NY, United States, 10174

History

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)

Filings

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

Date of last update: 22 Jan 2025

Sources: New York Secretary of State