Name: | LS DIRECT REMARKETING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1997 (28 years ago) |
Date of dissolution: | 27 Jul 2022 |
Entity Number: | 2151582 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 4 SUFFERN PLACE, SUFFERN, NY, United States, 10901 |
Address: | 4 Suffern Place, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY HOROWITZ | Chief Executive Officer | 39 OXFORD DRIVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
LS DIRECT MARKETING CO., INC. | DOS Process Agent | 4 Suffern Place, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-22 | 2022-07-22 | Address | 39 OXFORD DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2022-03-21 | 2022-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-19 | 2022-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-10-07 | 2022-07-22 | Name | LS DIRECT MARKETING CO., INC. |
2007-07-26 | 2022-07-22 | Address | 39 OXFORD DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220727001214 | 2022-07-27 | CERTIFICATE OF MERGER | 2022-07-27 |
220722000984 | 2022-07-22 | CERTIFICATE OF AMENDMENT | 2022-07-22 |
220315003205 | 2022-03-15 | BIENNIAL STATEMENT | 2021-06-01 |
111007000655 | 2011-10-07 | CERTIFICATE OF AMENDMENT | 2011-10-07 |
090605002882 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State