LCP SUPERMARKETS 2000 INC.

Name: | LCP SUPERMARKETS 2000 INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2001 (24 years ago) |
Entity Number: | 2600352 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 711 Westchester Ave. 203, White Plains, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
E. ROBERT ROSKIND | Chief Executive Officer | 50 MAIN STREET, SUITE 1410, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 711 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 50 MAIN STREET, SUITE 1410, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-07-31 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-31 | 2021-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000614 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230110000050 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210112060589 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190102061440 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170731000642 | 2017-07-31 | CERTIFICATE OF CHANGE | 2017-07-31 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State