Search icon

LSZ CAPITAL CORP.

Company Details

Name: LSZ CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1992 (33 years ago)
Date of dissolution: 27 Mar 1997
Entity Number: 1619789
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LLOYD ZEIDERMAN DOS Process Agent 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
LLOYD ZEIDERMAN Chief Executive Officer 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-06-08 1994-03-30 Address 744 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-03-11 1993-06-08 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970327000591 1997-03-27 CERTIFICATE OF DISSOLUTION 1997-03-27
940330002760 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930608002423 1993-06-08 BIENNIAL STATEMENT 1993-03-01
920311000054 1992-03-11 CERTIFICATE OF INCORPORATION 1992-03-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State