Search icon

LECTRA USA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LECTRA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1981 (44 years ago)
Entity Number: 698816
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 5000 HIGHLANDS PARKWAY SE, Suite 250, SMYRNA, GA, United States, 30082
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LEONARD MARANO Chief Executive Officer 24 INDUSTRIAL PARK ROAD WEST, TOLLAND, CT, United States, 06084

Links between entities

Type:
Headquarter of
Company Number:
P28566
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
0e917ff3-7901-ee11-9072-00155d01c440
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
CORP_53579094
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 5000 HIGHLANDS PARKWAY SE, SMYRNA, GA, 30082, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-15 Address 24 INDUSTRIAL PARK ROAD WEST, TOLLAND, CT, 06084, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-15 Address C/O LECTRA USA INC., 5000 HIGHLANDS PARKWAY SE, SMYRNA, GA, 30082, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 24 INDUSTRIAL PARK ROAD WEST, TOLLAND, CT, 06084, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 5000 HIGHLANDS PARKWAY SE, SMYRNA, GA, 30082, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250515002519 2025-05-15 BIENNIAL STATEMENT 2025-05-15
230526002800 2023-05-26 BIENNIAL STATEMENT 2023-05-01
230209000477 2023-02-08 CERTIFICATE OF CHANGE BY ENTITY 2023-02-08
220908002301 2022-09-07 CERTIFICATE OF CHANGE BY ENTITY 2022-09-07
220223000596 2022-02-23 AMENDMENT TO BIENNIAL STATEMENT 2022-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State