Search icon

LAC CONSULTANTS CORP.

Branch

Company Details

Name: LAC CONSULTANTS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 2000 (25 years ago)
Date of dissolution: 15 Jan 2020
Branch of: LAC CONSULTANTS CORP., Florida (Company Number P96000102794)
Entity Number: 2479614
ZIP code: 33131
County: New York
Place of Formation: Florida
Address: 1110 BRICKELL AVE, STE 310, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1110 BRICKELL AVE, STE 310, MIAMI, FL, United States, 33131

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LUIZ ARTHUR CORREIA Chief Executive Officer RUA PRUDENTE DEMORAIS 1415, APT 906, RIO DE JANEIRO, RI, United States, 22420

Form 5500 Series

Employer Identification Number (EIN):
650726788
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-13 2010-03-18 Address 555 MANOR LANE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2004-03-01 2006-03-13 Address 527 MADISON AVE 14TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-03-01 2010-03-18 Address 555 MANOR LANE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2002-02-14 2004-03-01 Address 546 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-02-14 2004-03-01 Address 546 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200115000894 2020-01-15 CERTIFICATE OF TERMINATION 2020-01-15
100318002979 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080215002446 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060313003256 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040301002299 2004-03-01 BIENNIAL STATEMENT 2004-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State