Name: | LEPERCQ RETIREMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 2008 (16 years ago) |
Date of dissolution: | 16 Aug 2012 |
Entity Number: | 3753694 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 156 WEST 56TH ST, STE 1802, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 WEST 56TH ST, STE 1802, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANCOIS LETACONNOUX | Chief Executive Officer | 156 WEST 56TH ST, STE 1802, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-05 | 2010-12-29 | Address | 156 WEST 56TH STREET 18TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-12-16 | 2010-01-05 | Address | 19TH FLOOR, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120816000121 | 2012-08-16 | CERTIFICATE OF TERMINATION | 2012-08-16 |
101229002645 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
100105000172 | 2010-01-05 | CERTIFICATE OF CHANGE | 2010-01-05 |
081216000799 | 2008-12-16 | APPLICATION OF AUTHORITY | 2008-12-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State