Search icon

L.H. FINANCIAL SERVICES CORP.

Company Details

Name: L.H. FINANCIAL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1997 (28 years ago)
Entity Number: 2128457
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 510 madison avenue, 14th floor, NEW YORK, United States, 10022
Principal Address: 160 CENTRAL PARK SOUTH, SUITE 2701, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L.H. FINANCIAL SERVICES CORP. 401(K) PLAN 2023 133936541 2024-10-14 L.H. FINANCIAL SERVICES CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 2125868224
Plan sponsor’s address 510 MADISON AVE SUITE 1400, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ARIE RABINOWITZ
Valid signature Filed with authorized/valid electronic signature
L.H. FINANCIAL SERVICES CORP. CASH BALANCE PLAN 2023 133936541 2024-10-14 L.H. FINANCIAL SERVICES CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 2125868224
Plan sponsor’s address 510 MADISON AVE SUITE 1400, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ARIE RABINOWITZ
Valid signature Filed with authorized/valid electronic signature
L.H. FINANCIAL SERVICES CORP. 401(K) PLAN 2022 133936541 2023-10-09 L.H. FINANCIAL SERVICES CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 2125868224
Plan sponsor’s address 510 MADISON AVE SUITE 1400, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing ARIE RABINOWITZ
L.H. FINANCIAL SERVICES CORP. CASH BALANCE PLAN 2022 133936541 2023-10-13 L.H. FINANCIAL SERVICES CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 2125868224
Plan sponsor’s address 510 MADISON AVE SUITE 1400, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing ARIE RABINOWITZ
L.H. FINANCIAL SERVICES CORP. 401(K) PLAN 2021 133936541 2022-09-30 L.H. FINANCIAL SERVICES CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 2125868224
Plan sponsor’s address 510 MADISON AVE SUITE 1400, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing ARIE RABINOWITZ
L.H. FINANCIAL SERVICES CORP. CASH BALANCE PLAN 2021 133936541 2022-10-06 L.H. FINANCIAL SERVICES CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 2125868224
Plan sponsor’s address 510 MADISON AVE, SUITE 1400, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing ARIE RABINOWITZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 madison avenue, 14th floor, NEW YORK, United States, 10022

Chief Executive Officer

Name Role Address
ARIE RABINOWITZ Chief Executive Officer 160 CENTRAL PARK SOUTH, SUITE 2701, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-04-26 2021-07-16 Address 160 CENTRAL PARK SOUTH, SUITE 2701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-03-13 2011-04-26 Address 160 CENTRAL PARK SOUTH, SUITE 2701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-12-11 2009-03-13 Address 160 CENTRAL PARK SOUTH, SUITE 2701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-12-11 2021-07-16 Address 160 CENTRAL PARK SOUTH, SUITE 2701, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-31 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-31 2001-12-11 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210716002434 2021-07-14 CERTIFICATE OF CHANGE BY ENTITY 2021-07-14
120820001003 2012-08-20 ANNULMENT OF DISSOLUTION 2012-08-20
DP-1974416 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110426002622 2011-04-26 BIENNIAL STATEMENT 2011-03-01
090313002904 2009-03-13 BIENNIAL STATEMENT 2009-03-01
030404002183 2003-04-04 BIENNIAL STATEMENT 2003-03-01
011211002457 2001-12-11 BIENNIAL STATEMENT 2001-03-01
970331000980 1997-03-31 CERTIFICATE OF INCORPORATION 1997-03-31

Date of last update: 07 Feb 2025

Sources: New York Secretary of State