Search icon

LONG TERM SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG TERM SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1994 (31 years ago)
Entity Number: 1804499
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 5396 MANCHINI STREET, SARASOTA, FL, United States, 34238
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA VENDITTI Chief Executive Officer 5396 MANCHINI STREET, SARASOTA, FL, United States, 34238

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
133767431
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 5396 MANCHINI STREET, SARASOTA, FL, 34238, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-03-03 Address 5396 MANCHINI STREET, SARASOTA, FL, 34238, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-23 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-09-20 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303000746 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240923002556 2024-09-20 CERTIFICATE OF CHANGE BY ENTITY 2024-09-20
200723060121 2020-07-23 BIENNIAL STATEMENT 2018-03-01
020411002844 2002-04-11 BIENNIAL STATEMENT 2002-03-01
000320002032 2000-03-20 BIENNIAL STATEMENT 2000-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State