Name: | LENDLEASE (US) SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2012 (13 years ago) |
Entity Number: | 4252392 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 200 Park Avenue, 9th Floor, New York, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
LENDLEASE (US) SERVICES INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 2320 CASCADE POINTE BOULEVARD, SUITE 300, CHARLOTTE, NC, 28208, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 200 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2020-05-13 | 2024-05-09 | Address | 2320 CASCADE POINTE BOULEVARD, SUITE 300, CHARLOTTE, NC, 28208, USA (Type of address: Chief Executive Officer) |
2020-05-13 | 2024-05-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509003372 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
220520000014 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
200513060581 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
190813000864 | 2019-08-13 | CERTIFICATE OF AMENDMENT | 2019-08-13 |
SR-60696 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State