Search icon

LESCHACO, INC.

Company Details

Name: LESCHACO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1979 (46 years ago)
Entity Number: 544824
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 200 PARK AVE., SUITE 4401, NEW YORK, NY, United States, 10017

Agent

Name Role Address
EBERHARD H. ROHM Agent 200 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
SARGENT ROHM VAN HEEMSTRA DOS Process Agent 200 PARK AVE., SUITE 4401, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20180529013 2018-05-29 ASSUMED NAME LLC INITIAL FILING 2018-05-29
010502000725 2001-05-02 CANCELLATION OF ANNULMENT OF AUTHORITY 2001-05-02
DP-1220578 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A559800-4 1979-03-15 APPLICATION OF AUTHORITY 1979-03-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0805987 Marine Contract Actions 2008-07-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 135000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-01
Termination Date 2008-10-22
Section 1333
Status Terminated

Parties

Name MAERSK LINE
Role Plaintiff
Name LESCHACO, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State