Search icon

LES MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LES MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1999 (26 years ago)
Entity Number: 2351830
ZIP code: 06903
County: New York
Place of Formation: New York
Address: 198 SKYLINE LANE, STAMFORD, CT, United States, 06903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 SKYLINE LANE, STAMFORD, CT, United States, 06903

Chief Executive Officer

Name Role Address
TOM NASTASI Chief Executive Officer 198 SKYLINE LANE, STAMFORD, CT, United States, 06903

Links between entities

Type:
Headquarter of
Company Number:
1376549
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2011-12-20 2021-01-19 Address 1100 SUMMER ST, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2011-12-20 2020-12-10 Address 464 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2009-01-30 2011-12-20 Address 75 ROCKEFELLER PLAZA, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-01-30 2011-12-20 Address 75 ROCKEFELLER PLAZA, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-02-25 2009-01-30 Address 147 HERRICKS RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220124001206 2022-01-24 BIENNIAL STATEMENT 2022-01-24
210119060412 2021-01-19 BIENNIAL STATEMENT 2019-03-01
201210000614 2020-12-10 CERTIFICATE OF CHANGE 2020-12-10
111220003268 2011-12-20 BIENNIAL STATEMENT 2011-03-01
090130002681 2009-01-30 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State