Search icon

LSSI DATA CORP.

Company Details

Name: LSSI DATA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1998 (27 years ago)
Entity Number: 2270436
ZIP code: 20166
County: New York
Place of Formation: Delaware
Address: 21575 RIDGETOP CIRCLE, STERLING, VA, United States, 20166

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NEUSTAR, INC. DOS Process Agent 21575 RIDGETOP CIRCLE, STERLING, VA, United States, 20166

Chief Executive Officer

Name Role Address
LISA HOOK Chief Executive Officer 21575 RIDGETOP CIRCLE, STERLING, VA, United States, 20166

History

Start date End date Type Value
2014-06-02 2017-04-06 Address 50 CHARLES LINDBERGH BOULEVARD, SUITE 206, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
2014-06-02 2017-04-06 Address 50 CHARLES LINDBERGH BOULEVARD, SUITE 206, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2011-01-28 2014-06-02 Address 1600 STEWART AVE, SUITE 100, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2011-01-28 2014-06-02 Address 1600 STEWART AVE, SUITE 100, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-06-05 2011-01-28 Address RARITAN PLAZA III, 101 FIELDCREST AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-27422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170406007108 2017-04-06 BIENNIAL STATEMENT 2016-06-01
140602007279 2014-06-02 BIENNIAL STATEMENT 2014-06-01
110128003510 2011-01-28 BIENNIAL STATEMENT 2010-06-01
070926000184 2007-09-26 CERTIFICATE OF AMENDMENT 2007-09-26

Court Cases

Court Case Summary

Filing Date:
2011-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LSSI DATA CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State