Search icon

LCI HOLDINGS, INC.

Company Details

Name: LCI HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1988 (37 years ago)
Date of dissolution: 01 Mar 2018
Entity Number: 1232285
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CRAIG ANSEL LEAVITT Chief Executive Officer 2 PARK AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-02-09 2018-02-14 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-02-27 2016-02-09 Address ONE CLAIBORNE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2004-01-28 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-01-28 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-05 2004-01-28 Address ATTN: LEGAL DEPT., ONE CLAIBORNE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
1998-03-05 2016-02-09 Address ONE CLAIBORNE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
1998-03-05 2008-02-27 Address ONE CLAIBORNE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
1993-04-12 1998-03-05 Address ONE CLAIBORNE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
1993-04-12 1998-03-05 Address ONE CLAIBORNE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
1988-02-03 2003-03-05 Address ATT: HARVEY L. FALK, 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16665 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16664 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180301000365 2018-03-01 CERTIFICATE OF TERMINATION 2018-03-01
180214006065 2018-02-14 BIENNIAL STATEMENT 2018-02-01
160209006250 2016-02-09 BIENNIAL STATEMENT 2016-02-01
140318002498 2014-03-18 BIENNIAL STATEMENT 2014-02-01
120904002080 2012-09-04 BIENNIAL STATEMENT 2012-02-01
100413002268 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080227002949 2008-02-27 BIENNIAL STATEMENT 2008-02-01
060323002851 2006-03-23 BIENNIAL STATEMENT 2006-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-27 No data 135 5TH AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-27 No data 400 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 205 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-28 No data 400 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-11 No data 205 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-22 No data 860 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2520642 CL VIO INVOICED 2016-12-27 350 CL - Consumer Law Violation
2487985 CL VIO CREDITED 2016-11-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-28 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Date of last update: 23 Jan 2025

Sources: New York Secretary of State