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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
J. TIMOTHY BYRNE | Chief Executive Officer | 2000 MCKINNEY AVE, STE 1000, DALLAS, TX, United States, 75201 |
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) |
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