Name: | LANTECH MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1997 (28 years ago) |
Date of dissolution: | 28 Mar 2003 |
Branch of: | LANTECH MANAGEMENT CORP., Kentucky (Company Number 0549421) |
Entity Number: | 2164605 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Kentucky |
Principal Address: | 1100 BLUEGRASS PKWY, LOUISVILLE, KY, United States, 40299 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES J LANCASTER | Chief Executive Officer | 11000 BLUEGRASS PKWY, LOUISVILLE, KY, United States, 40299 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-23 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030328000292 | 2003-03-28 | CERTIFICATE OF TERMINATION | 2003-03-28 |
010802002538 | 2001-08-02 | BIENNIAL STATEMENT | 2001-07-01 |
991019002389 | 1999-10-19 | BIENNIAL STATEMENT | 1999-07-01 |
970723000183 | 1997-07-23 | APPLICATION OF AUTHORITY | 1997-07-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State