Search icon

LONG DISTANCE DIRECT INC.

Headquarter

Company Details

Name: LONG DISTANCE DIRECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1991 (34 years ago)
Entity Number: 1588947
ZIP code: 10123
County: Rockland
Place of Formation: New York
Principal Address: 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965
Address: 450 SEVENTH AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FEDER KASZOVITZ ISAACSON WEBER & SKALA DOS Process Agent 450 SEVENTH AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
STEVEN LAMPERT Chief Executive Officer 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Links between entities

Type:
Headquarter of
Company Number:
000-904-166
State:
Alabama
Type:
Headquarter of
Company Number:
F93000005569
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000932626
Phone:
9146200765

Latest Filings

Form type:
8-K/A
File number:
033-86208
Filing date:
1996-05-16
File:
Form type:
8-K
File number:
033-86208
Filing date:
1996-05-16
File:
Form type:
NTN 10K
File number:
033-86208
Filing date:
1996-05-13
File:

Filings

Filing Number Date Filed Type Effective Date
010223000172 2001-02-23 ERRONEOUS ENTRY 2001-02-23
DP-1469375 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
951004000244 1995-10-04 ANNULMENT OF DISSOLUTION 1995-10-04
DP-1163054 1995-03-29 DISSOLUTION BY PROCLAMATION 1995-03-29
940608002260 1994-06-08 BIENNIAL STATEMENT 1993-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State