L.I. 2000, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
L.I. 2000, INC. | DOS Process Agent | C/O ASG EQUITIES, 175 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
ISAAC A GINDI | Chief Executive Officer | C/O C21 22 CORTLANDT STREET, NEW YORK, NY, United States, 10007 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State