Search icon

L.C. MANAGEMENT SERVICES, INC.

Company Details

Name: L.C. MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1992 (32 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1688230
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: CHRISTOPHER CARPENTIERI, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 602 WEST 28TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ESTHER H SCHOR Chief Executive Officer 602 WEST 28TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
STULTS BALBER HORTON & SLOTNIK PC DOS Process Agent ATTN: CHRISTOPHER CARPENTIERI, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-12-18 1994-01-19 Address 1370 AVENUE OF THE AMERICAS, ATT CHRISTOPHER CARPENTIERI, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1548719 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940119002356 1994-01-19 BIENNIAL STATEMENT 1993-12-01
921218000169 1992-12-18 CERTIFICATE OF INCORPORATION 1992-12-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State