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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JUAN M ARIMANY | Chief Executive Officer | 909 3RD AVENUE UNIT 266, NEW YORK, NY, United States, 10150 |
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) |
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