LEA & PERRINS, INC.
Headquarter
Name: | LEA & PERRINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1930 (95 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 38764 |
ZIP code: | 07410 |
County: | New York |
Place of Formation: | New York |
Address: | 15-01 POLLITT DRIVE, INDUSTRIAL PARK, FAIR LAWN, NJ, United States, 07410 |
Principal Address: | 15-01 POLLITT DRIVE, FAIR LAWN, NJ, United States, 07410 |
Shares Details
Shares issued 21120
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH ABRAMS | Chief Executive Officer | 15-01 POLLITT DRIVE, FAIR LAWN, NJ, United States, 07410 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-01 POLLITT DRIVE, INDUSTRIAL PARK, FAIR LAWN, NJ, United States, 07410 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1998-05-05 | Address | 15-01 POLLITT DRIVE, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-07-01 | Address | 15-01 POLLITT DRIVE, FAIR LAWN, NJ, 07410, USA (Type of address: Principal Executive Office) |
1960-02-02 | 1993-07-01 | Address | 1501 POLLITT DRIVE, INDUSTRIAL PARK, FAIR LAWN, NJ, 07410, USA (Type of address: Service of Process) |
1949-10-28 | 1981-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 35200, Par value: 0 |
1935-01-18 | 1960-02-02 | Address | 241 WEST ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090416036 | 2009-04-16 | ASSUMED NAME CORP INITIAL FILING | 2009-04-16 |
981224000299 | 1998-12-24 | CERTIFICATE OF MERGER | 1998-12-31 |
980505002431 | 1998-05-05 | BIENNIAL STATEMENT | 1998-04-01 |
960429002108 | 1996-04-29 | BIENNIAL STATEMENT | 1996-04-01 |
930701002226 | 1993-07-01 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State