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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 SOUTH ORANGE AVENUE, LIVINGSTON, NJ, United States, 07039 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State