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 |
Name | Role | Address |
---|---|---|
CRAIG ANSEL LEAVITT | Chief Executive Officer | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
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 |
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 |
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