Name: | L.S. CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1998 (26 years ago) |
Entity Number: | 2291855 |
ZIP code: | 55436 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5400 VERNON AVENUE, STE 114, EDINA, MN, United States, 55436 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | L.S. CONSULTING SERVICES, INC., MINNESOTA | f79a30c4-5376-e811-9160-00155d0deff0 | MINNESOTA |
Name | Role | Address |
---|---|---|
L.S. CONSULTING SERVICES, INC. | DOS Process Agent | 5400 VERNON AVENUE, STE 114, EDINA, MN, United States, 55436 |
Name | Role | Address |
---|---|---|
LOUIS J. SCOZZARI | Chief Executive Officer | 5400 VERNON AVENUE, STE 114, EDINA, MN, United States, 55436 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 5400 VERNON AVENUE, STE 114, EDINA, MN, 55436, USA (Type of address: Chief Executive Officer) |
2012-09-06 | 2024-08-23 | Address | 5400 VERNON AVENUE, STE 114, EDINA, MN, 55436, USA (Type of address: Service of Process) |
2012-09-06 | 2024-08-23 | Address | 5400 VERNON AVENUE, STE 114, EDINA, MN, 55436, USA (Type of address: Chief Executive Officer) |
2002-10-21 | 2012-09-06 | Address | 5400 VERNON AVENUE, STE. #114, EDINA, MN, 55436, USA (Type of address: Service of Process) |
2002-10-21 | 2012-09-06 | Address | 5400 VERNON AVENUE, STE. #114, EDINA, MN, 55436, USA (Type of address: Chief Executive Officer) |
2002-10-21 | 2012-09-06 | Address | 5400 VERNON AVENUE, STE. #114, EDINA, MN, 55436, USA (Type of address: Principal Executive Office) |
2000-08-21 | 2002-10-21 | Address | 82 W CHURCH ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2000-08-21 | 2002-10-21 | Address | 82 W CHURCH ST, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1998-08-25 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-08-25 | 2002-10-21 | Address | 82 WEST CHURCH STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823002874 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
220825001830 | 2022-08-25 | BIENNIAL STATEMENT | 2022-08-01 |
200821060200 | 2020-08-21 | BIENNIAL STATEMENT | 2020-08-01 |
180820006344 | 2018-08-20 | BIENNIAL STATEMENT | 2018-08-01 |
160812006374 | 2016-08-12 | BIENNIAL STATEMENT | 2016-08-01 |
140812006063 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120906002214 | 2012-09-06 | BIENNIAL STATEMENT | 2012-08-01 |
100920002250 | 2010-09-20 | BIENNIAL STATEMENT | 2010-08-01 |
080910002795 | 2008-09-10 | BIENNIAL STATEMENT | 2008-08-01 |
060914002832 | 2006-09-14 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State