Name: | LECHTERS NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1977 (48 years ago) |
Entity Number: | 443059 |
ZIP code: | 07029 |
County: | New York |
Place of Formation: | New York |
Address: | 1 CAPE MAY STREET, HARRISON, NJ, United States, 07029 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
DAVID CULLY | Chief Executive Officer | 1 CAPE MAY ST, HARRISON, NJ, United States, 07029 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2002-05-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-14 | 2002-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-06-09 | 2001-07-03 | Address | 1 CAPE MAY STREET, HARRISON, NJ, 07029, USA (Type of address: Chief Executive Officer) |
1988-09-14 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-09-14 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191129005 | 2019-11-29 | ASSUMED NAME CORP INITIAL FILING | 2019-11-29 |
020531000587 | 2002-05-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-05-31 |
020326000437 | 2002-03-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-04-25 |
010703002605 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
990914000878 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State