Name: | LENZING FIBERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1999 (25 years ago) |
Entity Number: | 2450832 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 12950 HIGHWAY 43 NORTH, PO BOX 171, AXIS, AL, United States, 36505 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN J ALLEN | Chief Executive Officer | 12950 HIGHWAY 43 NORTH, PO BOX 171, AXIS, AL, United States, 36505 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-07-15 | 2012-07-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2012-08-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-01-04 | 2006-01-25 | Address | STATION RD, SPONDON, GBR (Type of address: Chief Executive Officer) |
2002-01-04 | 2006-01-25 | Address | HIGHWAY 43 NORTH, AXIS, AL, 36505, USA (Type of address: Principal Executive Office) |
2000-01-04 | 2005-05-09 | Name | TENCEL INC. |
1999-12-16 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-12-16 | 2000-01-04 | Name | ACORDIS ACQUISITION IV, INC. |
1999-12-16 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87123 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87122 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120828000569 | 2012-08-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-28 |
120718000227 | 2012-07-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-18 |
060125003058 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
050509000668 | 2005-05-09 | CERTIFICATE OF AMENDMENT | 2005-05-09 |
040109002730 | 2004-01-09 | BIENNIAL STATEMENT | 2003-12-01 |
020715000442 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
020104002627 | 2002-01-04 | BIENNIAL STATEMENT | 2001-12-01 |
000104000772 | 2000-01-04 | CERTIFICATE OF AMENDMENT | 2000-01-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State