Search icon

LSS LEASING LIMITED LIABILITY COMPANY

Company Details

Name: LSS LEASING LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 1999 (26 years ago)
Entity Number: 2340311
ZIP code: 10019
County: Queens
Place of Formation: Delaware
Address: 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-708-6600

Phone +1 718-699-5884

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
HOWARD L. BORIS ESQ Agent 97-77 QUEENS BLVD, REGO PARK, NY, 11374

Licenses

Number Status Type Date End date
1010991-DCA Inactive Business 1999-06-02 2011-03-31

History

Start date End date Type Value
2021-01-25 2025-01-22 Address 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-02-20 2021-01-25 Address 40 WEST 57TH ST 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-02-18 2013-02-20 Address 40 WEST 57TH ST 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-01-29 2011-02-18 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1999-01-29 2025-01-22 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250122003270 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230112001656 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210125060418 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190124060424 2019-01-24 BIENNIAL STATEMENT 2019-01-01
170130006445 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150128006172 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130220002063 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110218003040 2011-02-18 BIENNIAL STATEMENT 2011-01-01
090202002524 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070125002177 2007-01-25 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
418244 RENEWAL INVOICED 2009-02-19 600 Garage and/or Parking Lot License Renewal Fee
418245 RENEWAL INVOICED 2007-02-14 600 Garage and/or Parking Lot License Renewal Fee
418246 RENEWAL INVOICED 2005-04-04 600 Garage and/or Parking Lot License Renewal Fee
418247 RENEWAL INVOICED 2003-03-04 600 Garage and/or Parking Lot License Renewal Fee
418248 RENEWAL INVOICED 2001-02-26 600 Garage and/or Parking Lot License Renewal Fee
1460500 LICENSE INVOICED 1999-06-02 600 Garage or Parking Lot License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State