LPC HOLDINGS CORPORATION

Name: | LPC HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1965 (60 years ago) |
Entity Number: | 189873 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | 44 W 1ST AVE, MESA, AZ, United States, 85210 |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN P FRENCH | Chief Executive Officer | 44 W 1ST AVE, MESA, AZ, United States, 85210 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-04 | 2009-08-06 | Address | 42 S CENTER ST, MESA, AZ, 85210, 1397, USA (Type of address: Chief Executive Officer) |
2003-08-04 | 2009-08-06 | Address | 42 S CENTER ST, MESA, AZ, 85210, 1397, USA (Type of address: Principal Executive Office) |
1999-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-04-22 | 2003-08-04 | Address | 42 SOUTH CENTER STREET, MESA, AZ, 85210, 1306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2494 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2495 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160531006437 | 2016-05-31 | BIENNIAL STATEMENT | 2015-08-01 |
130822002416 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110822002013 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State