Name: | LSTA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1995 (29 years ago) |
Entity Number: | 1984578 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O general counsel, 366 madison avenue, 15th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O general counsel, 366 madison avenue, 15th floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-23 | 2024-10-23 | Address | C/O JANE SUMMERS, GEN CSL, 350 FIFTH AVENUE, SUITE 6918, NEW YORK, NY, 10118, 6918, USA (Type of address: Service of Process) |
1996-06-28 | 2001-04-23 | Address | ONE CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1996-06-28 | 2024-10-23 | Name | LOAN SYNDICATIONS AND TRADING ASSOCIATION, INC. |
1995-12-26 | 1996-06-28 | Address | MILBANK TWEED HADLEY & MCCLOY, ONE CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1995-12-26 | 1996-06-28 | Name | DEBT TRADERS ASSOCIATION, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023001028 | 2024-10-23 | CERTIFICATE OF AMENDMENT | 2024-10-23 |
010423000711 | 2001-04-23 | CERTIFICATE OF CHANGE | 2001-04-23 |
960628000715 | 1996-06-28 | CERTIFICATE OF AMENDMENT | 1996-06-28 |
951226000190 | 1995-12-26 | CERTIFICATE OF INCORPORATION | 1995-12-26 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State