Search icon

LAC D'AMIANTE DU QUEBEC, LTEE.

Company claim

Is this your business?

Get access!

Company Details

Name: LAC D'AMIANTE DU QUEBEC, LTEE.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1954 (71 years ago)
Entity Number: 86532
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5285 E WILLIAMS CIRCLE, STE 2000, TUCSON, AZ, United States, 85711
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MANUEL E. RAMOS - PRESIDENT AND COO Chief Executive Officer 5285 E WILLIAMS CIRCLE, STE 2000, TUCSON, AZ, United States, 85711

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2008-05-27 2013-02-19 Address 5285 E WILLIAMS CIRCLE, STE 2000, TUCSON, AZ, 85711, USA (Type of address: Chief Executive Officer)
2006-07-10 2008-05-27 Address C/O ASARCO LLC., 1150 N 7TH AVE, TUCSON, AZ, 85705, 6606, USA (Type of address: Chief Executive Officer)
2004-08-09 2008-05-27 Address 1150 N 7TH AVE, TUCSON, AZ, 85705, USA (Type of address: Principal Executive Office)
2004-08-09 2006-07-10 Address C/O ASARCO INC, 1150 N 7TH AVE, TUCSON, AZ, 85705, USA (Type of address: Chief Executive Officer)
2000-06-21 2004-08-09 Address 180 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-1309 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1310 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130219006604 2013-02-19 BIENNIAL STATEMENT 2012-06-01
080527002114 2008-05-27 BIENNIAL STATEMENT 2008-06-01
060710002541 2006-07-10 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State