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
Name | Role | Address |
---|---|---|
LLOYD ZEIDERMAN | DOS Process Agent | 747 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
LLOYD ZEIDERMAN | Chief Executive Officer | 747 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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