LEPEL CORPORATION

Name: | LEPEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1926 (99 years ago) |
Entity Number: | 21895 |
ZIP code: | 08073 |
County: | New York |
Place of Formation: | New York |
Address: | 10 Indel Ave, PO Box 157, RANCOCAS, NJ, United States, 08073 |
Principal Address: | W227 N937 WESTMOUND DR, WAUKESHA, WI, United States, 53186 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUSTIN MORTIMER | Chief Executive Officer | 211 W BODEN ST, MILWAUKEE, WI, United States, 53207 |
Name | Role | Address |
---|---|---|
LAURIE ZETTWOCH | DOS Process Agent | 10 Indel Ave, PO Box 157, RANCOCAS, NJ, United States, 08073 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 211 W BODEN ST, MILWAUKEE, WI, 53207, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-02 | Address | PO BOX 157, RANCOCAS, NJ, 08073, USA (Type of address: Service of Process) |
2013-10-22 | 2024-01-02 | Address | 211 W BODEN ST, MILWAUKEE, WI, 53207, USA (Type of address: Chief Executive Officer) |
2013-10-22 | 2020-01-02 | Address | 80 SELEY DR, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
2007-03-13 | 2013-10-22 | Address | 200-G EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001637 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104000599 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102060399 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180205007333 | 2018-02-05 | BIENNIAL STATEMENT | 2018-01-01 |
160210006046 | 2016-02-10 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State