Search icon

LEHIGH TECHNOLOGIES, INC.

Company Details

Name: LEHIGH TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2015 (10 years ago)
Entity Number: 4756062
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 120 ROYAL WOODS CourT SW, TUCKER, GA, United States, 30084

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JASON STRAVINSKI Chief Executive Officer 120 ROYAL WOODS COURT SW, TUCKER, GA, United States, 30084

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 120 ROYAL WOODS COURT SW, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-29 2022-09-29 Address 120 ROYAL WOODS COURT SW, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-05-09 Address 120 ROYAL WOODS COURT SW, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-24 2022-09-29 Address 120 ROYAL WOODS COURT SW, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509002156 2023-05-09 BIENNIAL STATEMENT 2023-05-01
220929000794 2022-09-29 AMENDMENT TO BIENNIAL STATEMENT 2022-09-29
211214000597 2021-12-14 BIENNIAL STATEMENT 2021-12-14
190524060135 2019-05-24 BIENNIAL STATEMENT 2019-05-01
SR-71365 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71364 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181012000287 2018-10-12 CERTIFICATE OF CHANGE 2018-10-12
150508000690 2015-05-08 APPLICATION OF AUTHORITY 2015-05-08

Date of last update: 01 Feb 2025

Sources: New York Secretary of State