Name: | LCPZ (NEW YORK), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 2014 (11 years ago) |
Date of dissolution: | 07 Feb 2022 |
Entity Number: | 4576600 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 4725 S HOLLADAY BLVD STE 210, SALT LAKE CITY, UT, United States, 84117 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC. | DOS Process Agent | 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAYMOND S. INMAN | Chief Executive Officer | 4725 S. HOLLADAY BLVD. STE 210, SALT LAKE CITY, UT, United States, 84117 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-30 | 2022-06-26 | Address | 4725 S. HOLLADAY BLVD. STE 210, SALT LAKE CITY, UT, 84117, USA (Type of address: Chief Executive Officer) |
2014-05-13 | 2022-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2014-05-13 | 2022-06-26 | Address | 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220626000257 | 2022-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-07 |
180530006332 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
140513010306 | 2014-05-13 | CERTIFICATE OF INCORPORATION | 2014-05-13 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State