Search icon

LESSING'S FRANCHISE GROUP INC.

Company Details

Name: LESSING'S FRANCHISE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1997 (28 years ago)
Entity Number: 2132452
ZIP code: 11739
County: Suffolk
Place of Formation: New York
Address: 3500 Sunrise Highway, Bldg 100, Suite 100, Great River, NY, United States, 11739
Principal Address: 21 Elder Road, Islip, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESSING'S FRANCHISE GROUP INC. DOS Process Agent 3500 Sunrise Highway, Bldg 100, Suite 100, Great River, NY, United States, 11739

Chief Executive Officer

Name Role Address
MICHAEL LESSING Chief Executive Officer 3500 SUNRISE HIGHWAY, BLDG 100, SUITE 100, OFFICER, NY, United States, 11739

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 3500 SUNRISE HIGHWAY, BLDG 100, SUITE 100, OFFICER, NY, 11739, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address 72 WINGAM DR, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-02-11 2025-04-25 Address 3500 SUNRISE HIGHWAY, BLDG 100, SUITE 100, OFFICER, NY, 11739, USA (Type of address: Chief Executive Officer)
2024-02-11 2024-02-11 Address 72 WINGAM DR, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-02-11 2024-02-11 Address 3500 SUNRISE HIGHWAY, BLDG 100, SUITE 100, OFFICER, NY, 11739, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425003582 2025-04-25 BIENNIAL STATEMENT 2025-04-25
240211000253 2024-02-11 BIENNIAL STATEMENT 2024-02-11
141120000457 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20
130405007092 2013-04-05 BIENNIAL STATEMENT 2013-04-01
090409002828 2009-04-09 BIENNIAL STATEMENT 2009-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State