Search icon

LSS LEASING CORP.

Company Details

Name: LSS LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1965 (60 years ago)
Entity Number: 187347
ZIP code: 10019
County: Queens
Place of Formation: New York
Principal Address: 40 W 57TH ST, NEW YORK, NY, United States, 10019
Address: 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S LEFRAK Chief Executive Officer 40 W 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CBX4RVAWFNK1
CAGE Code:
3QLW4
UEI Expiration Date:
2024-09-25

Business Information

Activation Date:
2023-09-29
Initial Registration Date:
2004-02-04

Legal Entity Identifier

LEI Number:
254900P7RFN5624ZN128

Registration Details:

Initial Registration Date:
2020-03-23
Next Renewal Date:
2023-10-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-18 Address 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2025-05-07 Address 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507001705 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230518002603 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210524060391 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190523060236 2019-05-23 BIENNIAL STATEMENT 2019-05-01
170531006060 2017-05-31 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P08PCP0061
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-09
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
X249: LEASE/RENTAL OF OTHER UTILITIES
Procurement Instrument Identifier:
GS02B2253108244
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2253108274
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Date of last update: 18 Mar 2025

Sources: New York Secretary of State