Name: | LACTALIS AMERICAN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2004 (21 years ago) |
Entity Number: | 3055697 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 2376 S PARK AVE, BUFFALO, NY, United States, 14220 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEAN-LUC BRUANDET | Chief Executive Officer | 2376 S PARK AVE, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 2376 S PARK AVE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2020-05-11 | 2024-05-08 | Address | 2376 S PARK AVE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2018-05-14 | 2020-05-11 | Address | 2376 S PARK AVE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2018-02-26 | 2024-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-02-26 | 2024-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508003967 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220502000924 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200511060254 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180514006104 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
180226000133 | 2018-02-26 | CERTIFICATE OF CHANGE | 2018-02-26 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State