Name: | LANCER INTERNATIONAL FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1994 (31 years ago) |
Date of dissolution: | 28 Mar 2005 |
Entity Number: | 1861751 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 48 WALL STREET 27TH FLR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WALL STREET 27TH FLR, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ORLANDO FIGUEROA | Chief Executive Officer | 48 WALL ST, 27TH FL, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-01 | 2004-12-03 | Address | C/O LORD SECURITIES CORP., 48 WALL ST 27TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2000-09-26 | 2002-10-01 | Address | LORD SECURITIES CORPORATION, 2 WALL ST 7TH FLR, NEW YORK, NY, 10005, 2001, USA (Type of address: Chief Executive Officer) |
2000-09-26 | 2002-10-01 | Address | 2 WALL STREET 7TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-09-26 | 2002-10-01 | Address | 2 WALL STREET 7TH FLR, NEW YORK, NY, 10005, 2001, USA (Type of address: Principal Executive Office) |
1999-09-30 | 2000-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050328000857 | 2005-03-28 | CERTIFICATE OF TERMINATION | 2005-03-28 |
041203002369 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
021001002439 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
000926002459 | 2000-09-26 | BIENNIAL STATEMENT | 2000-10-01 |
990930000238 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State