Search icon

LODGE-COTTRELL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LODGE-COTTRELL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1995 (30 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1975807
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: FLS MILJO INC, 100 GLENBOROUGH DR, HOUSTON, TX, United States, 77067
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ERIK HOFFMAN-PETERSEN Chief Executive Officer 100 GLENBOROUGH DR, HOUSTON, TX, United States, 77067

History

Start date End date Type Value
1995-11-22 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-11-22 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1575002 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
991012000948 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
980102002213 1998-01-02 BIENNIAL STATEMENT 1997-11-01
951122000037 1995-11-22 APPLICATION OF AUTHORITY 1995-11-22

Court Cases

Court Case Summary

Filing Date:
1988-03-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J A JONES CO
Party Role:
Plaintiff
Party Name:
LODGE-COTTRELL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State