Name: | LAPP INSULATOR COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 1998 (26 years ago) |
Date of dissolution: | 12 Jun 2006 |
Entity Number: | 2322841 |
ZIP code: | 10017 |
County: | Genesee |
Place of Formation: | Delaware |
Address: | 12 E. 49TH STREET 27TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O ALAN PLOTKIN | DOS Process Agent | 12 E. 49TH STREET 27TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-21 | 2006-06-12 | Address | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-06-21 | 2006-06-12 | Address | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-08 | 2000-06-21 | Address | SUITE 608, 41 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1998-12-08 | 2000-06-21 | Address | SUITE 608, 41 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060612000205 | 2006-06-12 | SURRENDER OF AUTHORITY | 2006-06-12 |
050107002794 | 2005-01-07 | BIENNIAL STATEMENT | 2004-12-01 |
021203002030 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
010109002005 | 2001-01-09 | BIENNIAL STATEMENT | 2000-12-01 |
000621000230 | 2000-06-21 | CERTIFICATE OF CHANGE | 2000-06-21 |
990303000215 | 1999-03-03 | AFFIDAVIT OF PUBLICATION | 1999-03-03 |
990303000214 | 1999-03-03 | AFFIDAVIT OF PUBLICATION | 1999-03-03 |
981208000645 | 1998-12-08 | APPLICATION OF AUTHORITY | 1998-12-08 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State