Search icon

LSE DELAWARE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LSE DELAWARE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1967 (58 years ago)
Entity Number: 206132
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 500000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARI ALDIN Chief Executive Officer 5 COMMERCE DR, STE 5, SHELTON, CT, United States, 06484

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0852758
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0267310
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2015-02-19 2019-01-28 Address 111 EIGHTH AVENUE, 110 EAST 59TH STREET , SUITE 3, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-31 2015-02-19 Address 110 EAST 29TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-10-10 2015-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-15 2013-01-31 Address 5 COMMERCE DR, STE 5, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20190508088 2019-05-08 ASSUMED NAME CORP AMENDMENT 2019-05-08
SR-85159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20170818046 2017-08-18 ASSUMED NAME CORP INITIAL FILING 2017-08-18
150219006307 2015-02-19 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State