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
Name | Role | Address |
---|---|---|
LUCIA HOYOS | Chief Executive Officer | C/O DATA IMAGE, 132 NASSAU ST 11TH FLR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DATA IMAGE, 132 NASSAU ST 11TH FLR, NEW YORK, NY, United States, 10038 |
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) |
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