Search icon

LENNOX 76 INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
HARRY MACKLOWE Chief Executive Officer MACKLOWE PROPERTIES, 767 5TH AVE 21ST FL, NEW YORK, NY, United States, 10153

History

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)
2000-01-31 2010-01-27 Address 142 WEST 57TH ST., 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-12-10 2010-11-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1997-12-10 2000-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

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
011206002275 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000131002320 2000-01-31 BIENNIAL STATEMENT 1999-12-01
980601000369 1998-06-01 CERTIFICATE OF AMENDMENT 1998-06-01
971210000333 1997-12-10 CERTIFICATE OF INCORPORATION 1997-12-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State