Search icon

LEMCON INC.

Company Details

Name: LEMCON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2016 (8 years ago)
Date of dissolution: 19 Feb 2025
Entity Number: 5040668
ZIP code: 10150
County: New York
Place of Formation: Delaware
Principal Address: Baurstrasse 40, Zurich, Switzerland, 75056
Address: 909 3rd avenue unit 266, NEW YORK, NY, United States, 10150

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 909 3rd avenue unit 266, NEW YORK, NY, United States, 10150

Agent

Name Role
Registered Agent Revoked Agent

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
2025-02-20 2025-02-20 Address 301 LEORA LANE, SUITE 430, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 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)
2024-11-11 2025-02-20 Address 909 3RD AVENUE UNIT 266, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-02-20 Address 301 LEORA LANE, SUITE 430, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer)
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 2025-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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
250220000310 2025-02-19 SURRENDER OF AUTHORITY 2025-02-19
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: 24 Mar 2025

Sources: New York Secretary of State