Search icon

LCI GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LCI GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1996 (29 years ago)
Date of dissolution: 14 Nov 2019
Entity Number: 2056075
ZIP code: 07311
County: New York
Place of Formation: New York
Address: ATTN: MICHAEL WEINTRAUB, 100 PLAZA FIVE, SUITE 1520, JERSEY CITY, NJ, United States, 07311
Principal Address: 100 PLAZA FIVE, SUITE 1520, JERSEY CITY, NJ, United States, 07311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LCI GROUP DOS Process Agent ATTN: MICHAEL WEINTRAUB, 100 PLAZA FIVE, SUITE 1520, JERSEY CITY, NJ, United States, 07311

Chief Executive Officer

Name Role Address
MICHAEL WEINTRAUB Chief Executive Officer 21 GREENWOOD DRIVE, MILLBURN, NJ, United States, 07041

History

Start date End date Type Value
2013-04-15 2014-08-04 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
2013-04-15 2014-08-04 Address ATTN: MICHAEL WEINTRAUB, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2006-07-27 2014-07-21 Name LUXOFT CONSULTING INC.
2004-04-19 2006-07-27 Name IT CONSULTING INTERNATIONAL CORP.
2004-04-19 2013-04-15 Address ATTN: LEV SAKS, 111 BROADWAY 16TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191114000276 2019-11-14 CERTIFICATE OF DISSOLUTION 2019-11-14
140804006977 2014-08-04 BIENNIAL STATEMENT 2014-08-01
140721000670 2014-07-21 CERTIFICATE OF AMENDMENT 2014-07-21
130415006302 2013-04-15 BIENNIAL STATEMENT 2012-08-01
100831002341 2010-08-31 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State