Search icon

LOMBARD WORLD TRADE, INC.

Company Details

Name: LOMBARD WORLD TRADE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1984 (40 years ago)
Date of dissolution: 05 May 1997
Entity Number: 944161
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN: A.B. CALCAGNINI, 380 MADISON AVE 17TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 380 MADISON AVE 17TH FLR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
A.B. CALCAGNINI Chief Executive Officer C/O LOMBARD & CO INC, 380 MADISON AVE 17TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
LOMBARD & CO INC DOS Process Agent ATTN: A.B. CALCAGNINI, 380 MADISON AVE 17TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-05-19 1996-09-10 Address C/O LOMBARD & COMPANY, INC., 20 EXCHANGE PLACE, NEW YORK, NY, 10005, 3201, USA (Type of address: Chief Executive Officer)
1993-05-19 1996-09-10 Address C/O LOMBARD & COMPANY, INC., 20 EXCHANGE PLACE, NEW YORK, NY, 10005, 3201, USA (Type of address: Principal Executive Office)
1993-05-19 1996-09-10 Address ATTN: VICE PRESIDENT FINANCE, 20 EXCHANGE PLACE, NEW YORK, NY, 10005, 3201, USA (Type of address: Service of Process)
1984-09-18 1993-05-19 Address LEWIS & COHEN, 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970505000499 1997-05-05 CERTIFICATE OF TERMINATION 1997-05-05
960910002564 1996-09-10 BIENNIAL STATEMENT 1996-09-01
930519003055 1993-05-19 BIENNIAL STATEMENT 1992-09-01
B143114-5 1984-09-18 APPLICATION OF AUTHORITY 1984-09-18

Date of last update: 24 Jan 2025

Sources: New York Secretary of State