Name: | L C INDUSTRIES OF NORTH CAROLINA |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2011 (13 years ago) |
Entity Number: | 4137768 |
ZIP code: | 12207 |
County: | Jefferson |
Place of Formation: | North Carolina |
Foreign Legal Name: | L C INDUSTRIES INC. |
Fictitious Name: | L C INDUSTRIES OF NORTH CAROLINA |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229002853 | 2023-12-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-29 |
SR-58442 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58443 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110902000035 | 2011-09-02 | APPLICATION OF AUTHORITY | 2011-09-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State