LCS REALTY CO., INC.

Name: | LCS REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1993 (32 years ago) |
Date of dissolution: | 13 Feb 2007 |
Entity Number: | 1746021 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | BRIAN W HOTAREK, 14101 NEWBROOK DR, CHANTILLY, VA, United States, 20151 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN W HOTAREK | Chief Executive Officer | 14101 NEWBROOK DR, CHANTILLY, VA, United States, 20151 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-19 | 2002-03-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-09 | 2003-08-25 | Address | 1149 HARRISBURG PIK, CARLISLE, PA, 17013, USA (Type of address: Chief Executive Officer) |
1999-09-09 | 2003-08-25 | Address | 1149 HARRISBURG PIKE, CARLISLE, PA, 17013, USA (Type of address: Principal Executive Office) |
1998-10-19 | 2002-03-22 | Address | 30 OLD RUDNICK LANE, DOVER, DE, 19901, USA (Type of address: Service of Process) |
1994-09-30 | 1999-09-09 | Address | 1385 HANCOCK STREET, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070213000495 | 2007-02-13 | CERTIFICATE OF TERMINATION | 2007-02-13 |
030825002436 | 2003-08-25 | BIENNIAL STATEMENT | 2003-08-01 |
020322000642 | 2002-03-22 | CERTIFICATE OF CHANGE | 2002-03-22 |
991119000842 | 1999-11-19 | CERTIFICATE OF CHANGE | 1999-11-19 |
990909002415 | 1999-09-09 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State