Search icon

LENER CORDIER USA INC.

Company Details

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

Chief Executive Officer

Name Role Address
FREDERIC LENER Chief Executive Officer 39 RUE DE MERVILLE, HAZEBROUCK, France

DOS Process Agent

Name Role Address
EDWARD C MARSCHNER DOS Process Agent C/O FOX HORAN & CAMERINI LLP, 825 3RD AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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