Name: | LENNOX 76 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1997 (27 years ago) |
Date of dissolution: | 28 Jun 2012 |
Entity Number: | 2207046 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 767 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10153 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ALLSTATE CORPORATE SERVICES CORP. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
HARRY MACKLOWE | Chief Executive Officer | MACKLOWE PROPERTIES, 767 5TH AVE 21ST FL, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-27 | 2010-11-29 | Address | 767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2004-01-26 | 2010-01-27 | Address | 142 WEST 57TH ST, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-01-26 | 2010-01-27 | Address | C/O MACKLOWE PROPERTIES, 142 WEST 57TH ST, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-01-31 | 2004-01-26 | Address | C/O THE MACKLOWE ORGANIZATION, 142 WEST 57TH ST, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-01-31 | 2004-01-26 | Address | 142 WEST 57TH ST., 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120628000985 | 2012-06-28 | CERTIFICATE OF DISSOLUTION | 2012-06-28 |
101129000664 | 2010-11-29 | CERTIFICATE OF CHANGE | 2010-11-29 |
100127002752 | 2010-01-27 | BIENNIAL STATEMENT | 2009-12-01 |
060126002619 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
040126002003 | 2004-01-26 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State