Name: | LENER CORDIER USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2790693 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O SCHNEIDER GREEF & CO LLC, 6 BECKER FARM RD, ROSELAND, NJ, United States, 07068 |
Address: | C/O FOX HORAN & CAMERINI LLP, 825 3RD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FREDERIC LENER | Chief Executive Officer | 39 RUE DE MERVILLE, HAZEBROUCK, France |
Name | Role | Address |
---|---|---|
EDWARD C MARSCHNER | DOS Process Agent | C/O FOX HORAN & CAMERINI LLP, 825 3RD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-17 | 2004-09-07 | Address | C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1904214 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
080722002614 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060821002706 | 2006-08-21 | BIENNIAL STATEMENT | 2006-07-01 |
040907002286 | 2004-09-07 | BIENNIAL STATEMENT | 2004-07-01 |
020717000671 | 2002-07-17 | CERTIFICATE OF INCORPORATION | 2002-07-17 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State