Search icon

L.C.S. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: L.C.S. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1992 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1615408
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 27 LAKE VIEW AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSUELO MORENO Chief Executive Officer 2574 ISLAND CHANNEL DR, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 LAKE VIEW AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1998-02-23 2002-12-02 Address 30 ROY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1998-02-23 2002-12-02 Address 30 ROY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1998-02-23 2002-12-02 Address 30 ROY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1994-03-21 1998-02-23 Address 19 VIRGINIA AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1994-03-21 1998-02-23 Address 19 VIRGINIA AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1710337 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
021202002416 2002-12-02 BIENNIAL STATEMENT 2002-02-01
000406002527 2000-04-06 BIENNIAL STATEMENT 2000-02-01
980223002154 1998-02-23 BIENNIAL STATEMENT 1998-02-01
940321002668 1994-03-21 BIENNIAL STATEMENT 1994-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State