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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN W. LANTER | Chief Executive Officer | 1600 WAYNE LANTER AVENUE, MADISON, IL, United States, 62060 |
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) |
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