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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
MARI ALDIN | Chief Executive Officer | 160 GREENTREE DRIVE, SUITE 101, DOVER, DE, United States, 19904 |
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 |
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) |
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