-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
LTSY LLC
Company Details
Name: |
LTSY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
17 Jul 1998 (27 years ago)
|
Entity Number: |
2280138 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
New York |
Address: |
151 WEST 17 STREET, #2D, NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
C/O EYAL LEVY
|
DOS Process Agent
|
151 WEST 17 STREET, #2D, NEW YORK, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
2000-07-24
|
2016-07-06
|
Address
|
101 WEST 67TH ST., #53D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1998-07-17
|
2000-07-24
|
Address
|
ATT: JOEL W. WAGMAN, ESQ., 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160706006057
|
2016-07-06
|
BIENNIAL STATEMENT
|
2016-07-01
|
120810006154
|
2012-08-10
|
BIENNIAL STATEMENT
|
2012-07-01
|
100803002144
|
2010-08-03
|
BIENNIAL STATEMENT
|
2010-07-01
|
080912002328
|
2008-09-12
|
BIENNIAL STATEMENT
|
2008-07-01
|
060802002178
|
2006-08-02
|
BIENNIAL STATEMENT
|
2006-07-01
|
040806002277
|
2004-08-06
|
BIENNIAL STATEMENT
|
2004-07-01
|
040326002193
|
2004-03-26
|
BIENNIAL STATEMENT
|
2002-07-01
|
000724002151
|
2000-07-24
|
BIENNIAL STATEMENT
|
2000-07-01
|
980717000575
|
1998-07-17
|
ARTICLES OF ORGANIZATION
|
1998-07-17
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State