Name: | LCF&L, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1987 (38 years ago) |
Entity Number: | 1139262 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 100 5TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT DOBSON | Chief Executive Officer | 909 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-22 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-05-06 | 2025-01-22 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2017-03-21 | 2019-05-06 | Address | 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-03-21 | 2021-01-04 | Address | 100 5TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000546 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230118000643 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210104063024 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190506000258 | 2019-05-06 | CERTIFICATE OF CHANGE | 2019-05-06 |
190313060358 | 2019-03-13 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State