Name: | LERCH BATES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 2006 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Branch of: | LERCH BATES INC., Colorado (Company Number 19871280485) |
Entity Number: | 3453504 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 8089 SOUTH LINCOLN STREET, SUITE 300, LITTLETON, CO, United States, 80122 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BARTON T STEPHAN | Chief Executive Officer | 8089 SOUTH LINCOLN STREET, SUITE 300, LITTLETON, CO, United States, 80122 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-26 | 2019-01-28 | 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 |
---|---|---|---|
SR-93840 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2050573 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110302002412 | 2011-03-02 | BIENNIAL STATEMENT | 2010-12-01 |
090108002614 | 2009-01-08 | BIENNIAL STATEMENT | 2008-12-01 |
061226000493 | 2006-12-26 | APPLICATION OF AUTHORITY | 2006-12-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State