Search icon

LENAPE GATHERING CORP.

Company Details

Name: LENAPE GATHERING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1981 (44 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 701438
ZIP code: 14005
County: Genesee
Place of Formation: New Jersey
Address: 9489 ALEXANDER ROAD, ALEXANDER, NY, United States, 14005

Chief Executive Officer

Name Role Address
JOHN C HOLKO Chief Executive Officer 9489 ALEXANDER ROAD, ALEXANDER, NY, United States, 14005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9489 ALEXANDER ROAD, ALEXANDER, NY, United States, 14005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2020-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2011-05-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201221000089 2020-12-21 CERTIFICATE OF MERGER 2020-12-31
201106000211 2020-11-06 CERTIFICATE OF CHANGE 2020-11-06
190502060032 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-10819 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10820 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2022-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Role:
Plaintiff
Party Name:
LENAPE GATHERING CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State