Search icon

LEAR SIEGLER, INC.

Company Details

Name: LEAR SIEGLER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1954 (70 years ago)
Date of dissolution: 14 Dec 1989
Entity Number: 86723
ZIP code: 07039
County: New York
Place of Formation: Delaware
Address: 220 SOUTH ORANGE AVENUE, LIVINGSTON, NJ, United States, 07039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 SOUTH ORANGE AVENUE, LIVINGSTON, NJ, United States, 07039

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1986-03-11 1989-12-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-11 1989-12-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-07-12 1986-03-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-07-12 1986-03-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1958-12-29 1976-07-12 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C323344-2 2002-11-04 ASSUMED NAME CORP INITIAL FILING 2002-11-04
C086214-4 1989-12-14 SURRENDER OF AUTHORITY 1989-12-14
B331661-2 1986-03-11 CERTIFICATE OF AMENDMENT 1986-03-11
A328034-2 1976-07-12 CERTIFICATE OF AMENDMENT 1976-07-12
343229 1962-09-13 CERTIFICATE OF AMENDMENT 1962-09-13

Court Cases

Court Case Summary

Filing Date:
1993-12-02
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
KATZ, W. SIMON
Party Role:
Plaintiff
Party Name:
LEAR SIEGLER, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State