Name: | LLOYD HOME & BUILDING CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1974 (51 years ago) |
Date of dissolution: | 30 Apr 2004 |
Entity Number: | 338809 |
ZIP code: | 55391 |
County: | New York |
Place of Formation: | Delaware |
Address: | JEANNE SMITH, 15615 MCGINTY RD. W., WAYZATA, MN, United States, 55391 |
Principal Address: | 15407 MC GINTY RD, WAYZATA, MN, United States, 55391 |
Name | Role | Address |
---|---|---|
CARGILL INC. | DOS Process Agent | JEANNE SMITH, 15615 MCGINTY RD. W., WAYZATA, MN, United States, 55391 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
E. THOMAS ERDMANN III | Chief Executive Officer | 15407 MC GINTY RD, WAYZATA, MN, United States, 55391 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-20 | 2004-04-30 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-27 | 2004-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-27 | 2004-04-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-01-27 | 2004-04-20 | Address | 1500 FT WAYNE NATIONAL BK BLDG, FORT WAYNE, IN, 46801, 1400, USA (Type of address: Principal Executive Office) |
1998-01-27 | 2004-04-20 | Address | 1500 FT WAYNE NATIONAL BK BLDG, FORT WAYNE, IN, 46801, 1400, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040430000634 | 2004-04-30 | SURRENDER OF AUTHORITY | 2004-04-30 |
040420002557 | 2004-04-20 | BIENNIAL STATEMENT | 2004-03-01 |
C346219-2 | 2004-04-19 | ASSUMED NAME CORP INITIAL FILING | 2004-04-19 |
020311002434 | 2002-03-11 | BIENNIAL STATEMENT | 2002-03-01 |
000322002905 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State