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
Name | Role | Address |
---|---|---|
RICHARD S LEFRAK | Chief Executive Officer | 40 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ESTATES NY REAL ESTATE SERVICES LLC | DOS Process Agent | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
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.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State