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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LENDLEASE ICT SERVICES INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166 |
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) |
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