Search icon

LANTER DELIVERY SYSTEMS, INC.

Branch

Company Details

Name: LANTER DELIVERY SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2009 (15 years ago)
Date of dissolution: 29 Mar 2019
Branch of: LANTER DELIVERY SYSTEMS, INC., Illinois (Company Number LLC_04632222)
Entity Number: 3879499
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1600 WAYNE LANTER AVENUE, MADISON, IL, United States, 62060

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN W. LANTER Chief Executive Officer 1600 WAYNE LANTER AVENUE, MADISON, IL, United States, 62060

History

Start date End date Type Value
2017-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-04 2017-11-01 Address 1 CAINE DR, MADISON, IL, 62060, USA (Type of address: Chief Executive Officer)
2012-10-04 2017-11-01 Address 1 CAINE DR, MADISON, IL, 62060, USA (Type of address: Principal Executive Office)
2009-11-17 2017-09-08 Address PINSKY & SKANDALIS, 5790 WIDEWATERS PKWY SUITE 250, SYRACUSE, NY, 13214, USA (Type of address: Registered Agent)
2009-11-17 2017-09-08 Address ONE CAINE DRIVE, MADISON, IL, 62060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190329000384 2019-03-29 CERTIFICATE OF TERMINATION 2019-03-29
SR-53444 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53445 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101007699 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170908000417 2017-09-08 CERTIFICATE OF CHANGE 2017-09-08
131108006784 2013-11-08 BIENNIAL STATEMENT 2013-11-01
121004002122 2012-10-04 BIENNIAL STATEMENT 2011-11-01
091117000442 2009-11-17 APPLICATION OF AUTHORITY 2009-11-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State