Search icon

NORTH SUPPLY COMPANY OF LENEXA

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SUPPLY COMPANY OF LENEXA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1978 (47 years ago)
Date of dissolution: 28 Dec 2006
Entity Number: 495129
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 600 NEW CENTURY PARKWAY, NEW CENTURY, KS, United States, 66031
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JIM MAYFIELD Chief Executive Officer 600 NEW CENTURY PKWY, NEW CENTURY, KS, United States, 66031

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2004-08-11 2006-06-09 Address 600 NEW CENTURY PKWY, NEW CENTURY, KS, 66031, 8000, USA (Type of address: Chief Executive Officer)
2002-07-15 2006-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-06-02 2004-08-11 Address 600 NEW CENTURY PKWY, NEW CENTURY, KS, 66031, 8000, USA (Type of address: Chief Executive Officer)
1999-10-14 2002-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 2002-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200515069 2020-05-15 ASSUMED NAME LLC INITIAL FILING 2020-05-15
061228000438 2006-12-28 CERTIFICATE OF TERMINATION 2006-12-28
060609002635 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040811002251 2004-08-11 BIENNIAL STATEMENT 2004-06-01
020715000606 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State