Search icon

LSE CAPITAL CORPORATION

Headquarter

Company Details

Name: LSE CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1968 (57 years ago)
Date of dissolution: 27 Jan 2012
Entity Number: 225262
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 160 GREENTREE DRIVE, SUITE 101, DOVER, DE, United States, 19904
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 1000

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
MARI ALDIN Chief Executive Officer 160 GREENTREE DRIVE, SUITE 101, DOVER, DE, United States, 19904

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
0282556
State:
CONNECTICUT

History

Start date End date Type Value
2004-08-19 2008-05-30 Address 50 WASHINGTON ST, STE 1211, SOUTH NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2002-03-01 2002-07-12 Address 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-03-01 2002-07-12 Address 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-06-02 2004-08-19 Address 110 E 59TH ST, SUITE 10022, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-06-02 2008-05-30 Address 50 WASHINGTON ST SUITE 1211, SOUTH NORWALK, CT, 06854, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120127000934 2012-01-27 CERTIFICATE OF MERGER 2012-01-27
100706003102 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080530002211 2008-05-30 BIENNIAL STATEMENT 2008-06-01
060608002832 2006-06-08 BIENNIAL STATEMENT 2006-06-01
050624000464 2005-06-24 CERTIFICATE OF AMENDMENT 2005-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State