Entity Number 4786304
Status Active
NameLEND LEASE DEVELOPMENT INC.
CountyNew York
Date of registration 08 Jul 2015 (9 years ago) 08 Jul 2015
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Address ZIP code 10005
Principal Address 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166
Principal Address ZIP code 10166
LEND LEASE DEVELOPMENT INC.
DOS Process Agent
28 LIBERTY STREET, NEW YORK, NY, United States, 10005
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
MATTHEW WALLACE
Chief Executive Officer
200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166
2023-07-03
2023-07-03
Address
200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2019-07-02
2023-07-03
Address
200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2019-07-02
2023-07-03
Address
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28
2023-07-03
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28
2019-07-02
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-08
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-08
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
230703000140
2023-07-03
BIENNIAL STATEMENT
2023-07-01
210716001811
2021-07-16
BIENNIAL STATEMENT
2021-07-16
190702060624
2019-07-02
BIENNIAL STATEMENT
2019-07-01
SR-72116
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
SR-72117
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
150708000524
2015-07-08
APPLICATION OF AUTHORITY
2015-07-08
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts