Name: | LOBSTER INK US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 2016 (8 years ago) |
Date of dissolution: | 13 Jan 2021 |
Entity Number: | 5007497 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1 ECOLAB PLACE, ST. PAUL, MN, United States, 55102 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SAM HSENG-HUNG HSU | Chief Executive Officer | 1 ECOLAB PLACE, ST. PAUL, MN, United States, 55102 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-17 | 2020-10-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-09 | 2019-04-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-13 | 2019-04-09 | Address | 791 ALEXANDER ROAD, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113000424 | 2021-01-13 | CERTIFICATE OF TERMINATION | 2021-01-13 |
201015060506 | 2020-10-15 | BIENNIAL STATEMENT | 2020-09-01 |
190417000130 | 2019-04-17 | CERTIFICATE OF CHANGE | 2019-04-17 |
190409060422 | 2019-04-09 | BIENNIAL STATEMENT | 2018-09-01 |
160913000527 | 2016-09-13 | APPLICATION OF AUTHORITY | 2016-09-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State