Search icon

LANTRO ELECTRIC NA, INC.

Company Details

Name: LANTRO ELECTRIC NA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1996 (29 years ago)
Entity Number: 2087249
ZIP code: 10005
County: Rockland
Place of Formation: New York
Principal Address: 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, United States, 10965
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL P. LAGANA Chief Executive Officer 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-02-02 2024-11-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-02 2023-02-02 Address 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-02-02 2024-11-04 Address 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-02-02 2024-11-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104005366 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230202001853 2023-02-01 CERTIFICATE OF CHANGE BY ENTITY 2023-02-01
221117000788 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16
221102001427 2022-11-02 BIENNIAL STATEMENT 2022-11-01
211110002562 2021-11-10 CERTIFICATE OF CHANGE BY ENTITY 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State