LAC D'AMIANTE DU QUEBEC, LTEE.

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 |
Name | Role | Address |
---|---|---|
MANUEL E. RAMOS - PRESIDENT AND COO | Chief Executive Officer | 5285 E WILLIAMS CIRCLE, STE 2000, TUCSON, AZ, United States, 85711 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State