Search icon

LS DIRECT REMARKETING CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY HOROWITZ Chief Executive Officer 39 OXFORD DRIVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
LS DIRECT MARKETING CO., INC. DOS Process Agent 4 Suffern Place, SUFFERN, NY, United States, 10901

History

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)

Filings

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