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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEWIS BRETTS | Chief Executive Officer | 119 W. 24TH STREET, 4TH FLOOR,, NEW YORK, NY, United States, 10011 |
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) |
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