Name: | LGC US SERVICE COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2022 (3 years ago) |
Entity Number: | 6372421 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7290B Investment Drive, North Charleston, SC, United States, 29418 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANEKELLA BHARATHI | Chief Executive Officer | 7290B INVESTMENT DRIVE, NORTH CHARLESTON, SC, United States, 29418 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2024-01-05 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-07 | 2024-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-01-11 | 2023-04-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-01-11 | 2023-04-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000047 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
230407002052 | 2023-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-07 |
220111002515 | 2022-01-11 | APPLICATION OF AUTHORITY | 2022-01-11 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State