LSE LEASING CORP.

Name: | LSE LEASING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1992 (33 years ago) |
Entity Number: | 1643019 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 50 WASHINGTON ST, STE 1211, SOUTH NORWALK, CT, United States, 06854 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY SILVERHARDT | Chief Executive Officer | 50 WASHINGTON ST, STE 1211, SOUTH NORWALK, CT, United States, 06854 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-19 | 2019-01-28 | Address | 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-05-21 | 2004-08-19 | Address | 50 WASHINGTON ST SUITE 211, SOUTH NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2002-07-25 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-02-20 | 2004-08-19 | Address | 440 9TH AVENUE, NY, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85698 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85697 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050705000695 | 2005-07-05 | CERTIFICATE OF AMENDMENT | 2005-07-05 |
040819002580 | 2004-08-19 | BIENNIAL STATEMENT | 2004-06-01 |
020725000877 | 2002-07-25 | CERTIFICATE OF CHANGE | 2002-07-25 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State