Search icon

LZB RETAIL, INC.

Company Details

Name: LZB RETAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2016 (8 years ago)
Entity Number: 5031693
ZIP code: 12207
County: Westchester
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 LAZBOY DRIVE, MONROE, MI, United States, 48162

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
REBECCA M. REEDER Chief Executive Officer 1 LAZBOY DRIVE, MONROE, MI, United States, 48162

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1 LAZBOY DRIVE, MONROE, MI, 48162, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address ONE LA-Z-BOY DRIVE, MONROE, MI, 48162, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-05 2024-11-04 Address ONE LA-Z-BOY DRIVE, MONROE, MI, 48162, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-05 2023-06-05 Address ONE LA-Z-BOY DRIVE, MONROE, MI, 48162, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241104004239 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230605004214 2023-06-05 CERTIFICATE OF CHANGE BY ENTITY 2023-06-05
221129002604 2022-11-29 BIENNIAL STATEMENT 2022-11-01
210913000210 2021-09-13 BIENNIAL STATEMENT 2021-09-13
SR-76844 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76843 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161101000425 2016-11-01 APPLICATION OF AUTHORITY 2016-11-01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State