Search icon

LSZ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LSZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1995 (30 years ago)
Entity Number: 1894898
ZIP code: 10020
County: Westchester
Place of Formation: New York
Principal Address: 30 GLENN ST, STE 309, WHITE PLAINS, NY, United States, 10603
Address: PETER VALENTE, ESQ, 1271 AVENUE OF THE AMERICAS, WHITE PLAINS, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TENZER, GREENBLATT, FALLON & KAPLAN DOS Process Agent PETER VALENTE, ESQ, 1271 AVENUE OF THE AMERICAS, WHITE PLAINS, NY, United States, 10020

Chief Executive Officer

Name Role Address
ELLIOT M LEBOWITZ Chief Executive Officer 30 GLENN STREET SUITE 309, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2005-06-17 2021-02-02 Address BENJAMIN RAPHAN & E. BEGUN,ESQ, 405 LEXINGTON AVE, NEW YORK, NY, 10164, USA (Type of address: Service of Process)
2001-03-09 2003-03-19 Address 30 GLENN ST, STE 309, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1999-04-21 2001-03-09 Address 9 E 40TH ST, STE 210, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-04-21 2001-03-09 Address 9 E 40TH ST, STE 210, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-02-15 2005-06-17 Address ATTN: BENJAMIN RAPHAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10164, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060504 2021-02-02 BIENNIAL STATEMENT 2021-02-01
110210002054 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090304002895 2009-03-04 BIENNIAL STATEMENT 2009-02-01
050617002248 2005-06-17 BIENNIAL STATEMENT 2005-02-01
030319002540 2003-03-19 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
87175340
Mark:
LEDIZOLV
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2016-09-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LEDIZOLV

Goods And Services

For:
Cleaning preparations for use in homes, schools, day care centers and other buildings for cleaning, control and removing lead, lead-based paint and other sources of lead-contaminated dust (LCD) and other metals
First Use:
1993-07-16
International Classes:
003 - Primary Class
Class Status:
Active
For:
Detergents for industrial use for use in homes, schools, day care centers and other buildings for cleaning, control and removing lead, lead-based paint and other sources of lead-contaminated dust (LCD) and other metals
First Use:
1993-07-16
International Classes:
001 - Primary Class
Class Status:
Active
Serial Number:
76683322
Mark:
LEDIZOLV
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2007-10-22
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
LEDIZOLV

Goods And Services

For:
CLEANING PREPARATIONS FOR GENERAL INDUSTRIAL USE; DETERGENTS, NAMELY, LEAD AND OTHER METAL DISSOLVING DETERGENTS
First Use:
1993-07-16
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State