Search icon

L.I. 2000, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: L.I. 2000, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1997 (28 years ago)
Entity Number: 2180465
ZIP code: 10007
County: Nassau
Place of Formation: New York
Address: C/O ASG EQUITIES, 175 BROADWAY, NEW YORK, NY, United States, 10007
Principal Address: C/O C21 22 CORTLANDT STREET, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 10100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L.I. 2000, INC. DOS Process Agent C/O ASG EQUITIES, 175 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
ISAAC A GINDI Chief Executive Officer C/O C21 22 CORTLANDT STREET, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
F16000003980
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2016-06-22 2019-08-19 Address 560 HUDSON STREET, SUITE 3-4, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2015-01-30 2016-06-22 Address 22 CORTLANDT STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2015-01-30 2019-08-19 Address 22 CORTLANDT STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2015-01-30 2019-08-19 Address 22 CORTLANDT STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2010-11-10 2015-01-30 Address ATTENTION: JEFFREY HORWITZ, 1585 BROADWAY, NEW YORK, NY, 10036, 8299, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190819060191 2019-08-19 BIENNIAL STATEMENT 2017-09-01
160622006182 2016-06-22 BIENNIAL STATEMENT 2015-09-01
150130002041 2015-01-30 BIENNIAL STATEMENT 2013-09-01
101110000780 2010-11-10 CERTIFICATE OF AMENDMENT 2010-11-10
991005002200 1999-10-05 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State