LA-Z-BOY INCORPORATED

Name: | LA-Z-BOY INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1994 (31 years ago) |
Entity Number: | 1848115 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | ONE LA-Z-BOY DRIVE, MONROE, MI, United States, 48162 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MELINDA D. WHITTINGTON | Chief Executive Officer | ONE LA-Z-BOY DRIVE, MONROE, MI, United States, 48162 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-08-30 | Address | ONE LA-Z-BOY DRIVE, MONROE, MI, 48162, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-08-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-05 | 2023-06-05 | Address | ONE LA-Z-BOY DRIVE, MONROE, MI, 48162, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-08-30 | Address | ONE LA-Z-BOY DRIVE, MONROE, MI, 48162, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-08-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830017217 | 2024-08-30 | BIENNIAL STATEMENT | 2024-08-30 |
230605004228 | 2023-06-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-05 |
220905000753 | 2022-09-05 | BIENNIAL STATEMENT | 2022-08-01 |
200819060161 | 2020-08-19 | BIENNIAL STATEMENT | 2020-08-01 |
SR-22033 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State