Search icon

LENZING FIBERS INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEVIN J ALLEN Chief Executive Officer 12950 HIGHWAY 43 NORTH, PO BOX 171, AXIS, AL, United States, 36505

History

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)

Filings

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