Name: | LENDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2871197 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 472 LINCOLN ST, WORCESTER, MA, United States, 01605 |
Address: | 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GARRY F BATES | Chief Executive Officer | 472 LINCOLN ST, WORCESTER, MA, United States, 01605 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-18 | 2005-03-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933742 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
070201002472 | 2007-02-01 | BIENNIAL STATEMENT | 2007-02-01 |
050315002717 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
031223000658 | 2003-12-23 | CERTIFICATE OF AMENDMENT | 2003-12-23 |
030218000437 | 2003-02-18 | APPLICATION OF AUTHORITY | 2003-02-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State