Name: | LFSWD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1992 (33 years ago) |
Entity Number: | 1605730 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 Mona Lane, Dix Hills, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT M GLICKSTEIN | Chief Executive Officer | 15 MONA LANE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
SCOTT GLICKSTEIN | DOS Process Agent | 15 Mona Lane, Dix Hills, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 15 MONA LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 129 OSER AVE, STE A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2014-03-12 | 2024-10-08 | Address | 129 OSER AVE, STE A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2014-03-12 | 2024-10-08 | Address | 129 OSER AVE, STE A, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2010-03-17 | 2014-03-12 | Address | ATTN: SCOTT GLICKSTEIN, 60 PLANT AVE, STE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008002075 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
191021000010 | 2019-10-21 | CERTIFICATE OF AMENDMENT | 2019-10-21 |
171017006236 | 2017-10-17 | BIENNIAL STATEMENT | 2016-01-01 |
140312002351 | 2014-03-12 | BIENNIAL STATEMENT | 2014-01-01 |
120210002649 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State