Search icon

LL & S PURCHASING CORP.

Company Details

Name: LL & S PURCHASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1987 (38 years ago)
Entity Number: 1162450
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1333 BROADWAY, NEW YORK, NY, United States, 10018
Address: 1333 Broadway, 9th Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD LEVY Chief Executive Officer 1333 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CHRISTIAN D. MARQUES DOS Process Agent 1333 Broadway, 9th Floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-04-01 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-01 2025-04-01 Address 1333 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2023-08-16 Address 1333 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043099 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230816001792 2023-08-16 BIENNIAL STATEMENT 2023-04-01
220912000100 2022-09-12 BIENNIAL STATEMENT 2021-04-01
190530060060 2019-05-30 BIENNIAL STATEMENT 2019-04-01
180921006015 2018-09-21 BIENNIAL STATEMENT 2017-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State