Search icon

LSA & ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
LISA APPLEBAUM DOS Process Agent 575 MADISON AVE, #1006, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LISA APPLEBAUM Chief Executive Officer 575 MADISON AVE, #1006, NEW YORK, NY, United States, 10022

History

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)

Filings

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