Search icon

LOD U.S. INC.

Company Details

Name: LOD U.S. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2017 (7 years ago)
Date of dissolution: 16 Jul 2024
Entity Number: 5218894
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 119 W. 24th Street, 4th Floor,, New York, NY, United States, 10011

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
LEWIS BRETTS Chief Executive Officer 119 W. 24TH STREET, 4TH FLOOR,, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 119 W. 24TH STREET, 4TH FLOOR,, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-07-31 Address 119 W. 24TH STREET, 4TH FLOOR,, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-07-31 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-10-03 2023-10-03 Address 119 W. 24TH STREET, 4TH FLOOR,, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-10-03 Address 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-24 2023-10-03 Address 119 W. 24TH STREET, 4TH FLOOR,, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-10-17 2023-04-24 Address 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731001913 2024-07-16 CERTIFICATE OF TERMINATION 2024-07-16
231003004061 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230424001102 2023-04-24 BIENNIAL STATEMENT 2021-10-01
171017000421 2017-10-17 APPLICATION OF AUTHORITY 2017-10-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State