Search icon

LPC CONTRACTORS OF NORTHEAST, INC.

Company Details

Name: LPC CONTRACTORS OF NORTHEAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2015 (10 years ago)
Date of dissolution: 13 Oct 2022
Entity Number: 4773569
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2000 MCKINNEY AVE, STE 1000, DALLAS, TX, United States, 75201

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
J. TIMOTHY BYRNE Chief Executive Officer 2000 MCKINNEY AVE, STE 1000, DALLAS, TX, United States, 75201

History

Start date End date Type Value
2022-10-13 2022-10-13 Address 2000 MCKINNEY AVE, STE 1000, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-10-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-13 2022-10-13 Address 2000 MCKINNEY AVE, STE 1000, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2015-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-12 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
221013000466 2022-10-13 SURRENDER OF AUTHORITY 2022-10-13
210719002965 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190613060201 2019-06-13 BIENNIAL STATEMENT 2019-06-01
SR-71784 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71783 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170613006095 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150612000090 2015-06-12 APPLICATION OF AUTHORITY 2015-06-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State