Search icon

LH DATA SERVICES, INC.

Company Details

Name: LH DATA SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1993 (32 years ago)
Date of dissolution: 23 Jan 2003
Entity Number: 1736899
ZIP code: 10038
County: New York
Place of Formation: New York
Address: DATA IMAGE, 132 NASSAU ST 11TH FLR, NEW YORK, NY, United States, 10038
Principal Address: 42-65 KISSENA BLVD #502, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIA HOYOS Chief Executive Officer C/O DATA IMAGE, 132 NASSAU ST 11TH FLR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DATA IMAGE, 132 NASSAU ST 11TH FLR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1995-12-04 1999-06-30 Address 42-65 KISSENA BLVD, 502, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1995-12-04 1999-06-30 Address DATA IMAGE, 132 NASSAU ST 11TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1995-12-04 1999-06-30 Address DATA IMAGE, 132 NASSAU ST 11TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-06-23 1995-12-04 Address 132 NASSAU STREET, 11TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030123000637 2003-01-23 CERTIFICATE OF DISSOLUTION 2003-01-23
010611002473 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990630002623 1999-06-30 BIENNIAL STATEMENT 1999-06-01
970529002870 1997-05-29 BIENNIAL STATEMENT 1997-06-01
951204002058 1995-12-04 BIENNIAL STATEMENT 1995-06-01
930623000313 1993-06-23 CERTIFICATE OF INCORPORATION 1993-06-23

Date of last update: 22 Jan 2025

Sources: New York Secretary of State