Search icon

LCI HOLDINGS, INC.

Company claim

Is this your business?

Get access!

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)

Filings

Filing Number Date Filed Type Effective Date
SR-16664 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16665 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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State