Search icon

LEP INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEP INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1946 (79 years ago)
Date of dissolution: 05 Feb 1992
Entity Number: 59799
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
P01709
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_14901868
State:
ILLINOIS

History

Start date End date Type Value
1979-03-15 1985-06-17 Address 340 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
1979-03-15 1985-06-17 Address 1 WORLD TRADE, CENTER RM 2527, NEW YRK, NY, 10048, USA (Type of address: Service of Process)
1961-07-18 1979-03-15 Address 15 WILLIAM ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1953-08-12 1961-07-18 Address 47 WATER ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1946-09-17 1949-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
920205000296 1992-02-05 CERTIFICATE OF MERGER 1992-02-05
B237615-3 1985-06-17 CERTIFICATE OF AMENDMENT 1985-06-17
A963193-2 1983-03-24 ASSUMED NAME CORP INITIAL FILING 1983-03-24
A559871-2 1979-03-15 CERTIFICATE OF AMENDMENT 1979-03-15
278850 1961-07-18 CERTIFICATE OF AMENDMENT 1961-07-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State