LC PREMIUMS, LTD.

Name: | LC PREMIUMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1993 (32 years ago) |
Entity Number: | 1737172 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 4301 22nd Street, Suite 514, NEW YORK, NY, United States, 11101 |
Principal Address: | 4301 22nd Street, Suite 514, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA CARLISH KAPLAN | Chief Executive Officer | 4301 22ND STREET, SUITE 514, LONG, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4301 22nd Street, Suite 514, NEW YORK, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 4301 22ND STREET, SUITE 514, LONG, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 333 E 66TH ST, 9JK, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2025-06-02 | Address | 4301 22ND STREET, SUITE 514, LONG, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | 333 E 66TH ST, 9JK, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | 4301 22ND STREET, SUITE 514, LONG, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602003120 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240725002309 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
030603002863 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010705002737 | 2001-07-05 | BIENNIAL STATEMENT | 2001-06-01 |
990630002267 | 1999-06-30 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State