Search icon

LENDLEASE ICT SERVICES INC.

Company Details

Name: LENDLEASE ICT SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1984 (41 years ago)
Entity Number: 932782
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

DOS Process Agent

Name Role Address
LENDLEASE ICT SERVICES INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 2320 CASCADE POINT BLVD., SUITE 300, CHARLOTTE, NC, 28208, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-07-30 Address 2320 CASCADE POINT BLVD., SUITE 300, CHARLOTTE, NC, 28208, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2024-07-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730020596 2024-07-30 BIENNIAL STATEMENT 2024-07-30
220701003126 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200710060696 2020-07-10 BIENNIAL STATEMENT 2020-07-01
SR-13142 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702006958 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State