Search icon

THE LESSIN GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LESSIN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1987 (38 years ago)
Entity Number: 1174594
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 228 E 45TH ST, 10TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 30 EAST 38TH ST, #1C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SESSLER MACKLIN LLP DOS Process Agent 228 E 45TH ST, 10TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ELLEN LESSIN Chief Executive Officer 30 EAST 38TH ST, #1C, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133413407
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-18 2013-05-13 Address 30 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-07-18 2013-05-13 Address 30 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-06-06 2005-07-18 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-06-06 2005-07-18 Address 30 EAST 38TH STREET 1A, NEW YORK CITY, NY, 10016, USA (Type of address: Principal Executive Office)
1995-06-06 2005-07-18 Address 30 EAST 38TH STREET 1A, NEW YORK CITY, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150504007935 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130513006625 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110722002613 2011-07-22 BIENNIAL STATEMENT 2011-05-01
090507003046 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070711002911 2007-07-11 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State