Name: | LEHIGH HANSON ECC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1902 (123 years ago) |
Date of dissolution: | 20 Jul 2018 |
Entity Number: | 8853 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-16 | 2017-04-13 | Address | C/O GENERAL COUNSEL, 1321 BATH PIKE, NAZARETH, PA, 18064, USA (Type of address: Service of Process) |
2000-03-10 | 2017-05-01 | Name | ESSROC CEMENT CORP. |
1990-03-13 | 2000-03-10 | Name | ESSROC MATERIALS INC. |
1979-09-27 | 1990-03-13 | Name | COPLAY CEMENT COMPANY |
1935-05-02 | 2003-06-16 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180720000387 | 2018-07-20 | CERTIFICATE OF TERMINATION | 2018-07-20 |
170501000432 | 2017-05-01 | CERTIFICATE OF AMENDMENT | 2017-05-01 |
170413000169 | 2017-04-13 | CERTIFICATE OF CHANGE | 2017-04-13 |
030616000250 | 2003-06-16 | CERTIFICATE OF MERGER | 2003-06-16 |
000310000410 | 2000-03-10 | CERTIFICATE OF AMENDMENT | 2000-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State