Name: | LECTA NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1999 (26 years ago) |
Entity Number: | 2374222 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | Four West Red Oak Lane, Suite 300, White Plains, NY, United States, 10604 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORRADO LIGNANA | Chief Executive Officer | TORRASPAPEL SA LLULL 331, LLULL 331, BARCELONA, Spain, 08019 |
Name | Role | Address |
---|---|---|
LECTA NORTH AMERICA INC. | DOS Process Agent | Four West Red Oak Lane, Suite 300, White Plains, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | TORRASPAPEL SA LLULL 331, LLULL 331, BARCELONA, ESP (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | TORRASPAPEL SA LLULL 331, BARCELONA, 08019, ESP (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | TORRASPAPEL SA LLULL 331, BARCELONA, 08019, ESP (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | TORRASPAPEL SA LLULL 331, LLULL 331, BARCELONA, ESP (Type of address: Chief Executive Officer) |
2024-07-25 | 2025-05-08 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508003196 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
240725002251 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
170110007314 | 2017-01-10 | BIENNIAL STATEMENT | 2015-05-01 |
130523002416 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110826002646 | 2011-08-26 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State