Name: | LSA & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1995 (30 years ago) |
Date of dissolution: | 05 Nov 2003 |
Entity Number: | 1881564 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVE, #1006, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LISA APPLEBAUM | DOS Process Agent | 575 MADISON AVE, #1006, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LISA APPLEBAUM | Chief Executive Officer | 575 MADISON AVE, #1006, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-25 | 1999-02-10 | Address | 220 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1997-03-25 | 1999-02-10 | Address | 220 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1997-03-25 | 1999-02-10 | Address | 220 EAST 5TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-01-04 | 1997-03-25 | Address | 220 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031105000214 | 2003-11-05 | CERTIFICATE OF DISSOLUTION | 2003-11-05 |
990210002110 | 1999-02-10 | BIENNIAL STATEMENT | 1999-01-01 |
970325002545 | 1997-03-25 | BIENNIAL STATEMENT | 1997-01-01 |
950310000179 | 1995-03-10 | CERTIFICATE OF AMENDMENT | 1995-03-10 |
950104000455 | 1995-01-04 | CERTIFICATE OF INCORPORATION | 1995-01-04 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State