Name: | LFG REALTY CAPITAL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 2000 (24 years ago) |
Date of dissolution: | 09 Jul 2010 |
Entity Number: | 2549390 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Indiana |
Foreign Legal Name: | LINCOLN REALTY CAPITAL CORPORATION |
Fictitious Name: | LFG REALTY CAPITAL COMPANY |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 1300 SOUTH CLINTON ST, FORT WAYNE, IN, United States, 46802 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CSC CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DENNIS A BLUME | Chief Executive Officer | 1300 SOUTH CLINTON ST, FORT WAYNE, IN, United States, 46802 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-03 | 2008-08-08 | Address | 1300 SOUTH CLINTON ST, FORT WAYNE, IN, 46802, USA (Type of address: Chief Executive Officer) |
2000-09-06 | 2002-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100709000498 | 2010-07-09 | CERTIFICATE OF TERMINATION | 2010-07-09 |
080808002726 | 2008-08-08 | BIENNIAL STATEMENT | 2008-09-01 |
060919002490 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041020002475 | 2004-10-20 | BIENNIAL STATEMENT | 2004-09-01 |
020903002391 | 2002-09-03 | BIENNIAL STATEMENT | 2002-09-01 |
000906000121 | 2000-09-06 | APPLICATION OF AUTHORITY | 2000-09-06 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State