Search icon

LCI INVESTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LCI INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1989 (36 years ago)
Date of dissolution: 30 Nov 2017
Entity Number: 1318605
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2 PARK AVENUE, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

Chief Executive Officer

Name Role Address
GEORGE CARRERA Chief Executive Officer 2 PARK AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-02-14 2015-02-12 Address ATTN: TAX DEPT 8TH FLR, 5901 WEST SIDE AVENUE, N BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
2013-02-14 2015-02-12 Address ATTNL TAX DEPT 8TH FLR, 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-03-06 2013-02-14 Address ATTNL TAX DEPT 8TH FLR, ONE CLAIBORNE AVE, N BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2007-03-06 2013-02-14 Address ATTN: TAX DEPT 8TH FLR, ONE CLAIBORNE AVE, N BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
2004-01-28 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-17410 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17411 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171130000137 2017-11-30 CERTIFICATE OF TERMINATION 2017-11-30
170207006220 2017-02-07 BIENNIAL STATEMENT 2017-01-01
150212006329 2015-02-12 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State