Search icon

LEMCON INC.

Company Details

Name: LEMCON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2016 (8 years ago)
Entity Number: 5040668
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: Baurstrasse 40, Zurich, Switzerland, 75056

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JUAN M ARIMANY Chief Executive Officer 909 3RD AVENUE UNIT 266, NEW YORK, NY, United States, 10150

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 909 3RD AVENUE UNIT 266, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 301 LEORA LANE, SUITE 430, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer)
2020-08-19 2024-11-11 Address 301 LEORA LANE, SUITE 430, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-18 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000032 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221101001266 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220920003613 2022-09-20 BIENNIAL STATEMENT 2020-11-01
201228000153 2020-12-28 CERTIFICATE OF AMENDMENT 2020-12-28
200819060481 2020-08-19 BIENNIAL STATEMENT 2018-11-01
SR-77038 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161118000280 2016-11-18 APPLICATION OF AUTHORITY 2016-11-18

Date of last update: 31 Jan 2025

Sources: New York Secretary of State