Search icon

LC DEVELOPMENT CORPORATION

Company Details

Name: LC DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2001 (24 years ago)
Entity Number: 2647393
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 38 DELANCEY STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LC DEVELOPMENT CORPORATION DOS Process Agent 38 DELANCEY STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
LAI CHEUNG YAM Chief Executive Officer 38 DELANCEY STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 38 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2015-08-20 2023-08-01 Address 38 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2015-08-20 2023-08-01 Address 38 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2005-11-02 2015-08-20 Address 165 CHRYSTIE STREET, NEW YORK, NY, 10002, 2809, USA (Type of address: Chief Executive Officer)
2005-11-02 2015-08-20 Address 165 CHRYSTIE STREET, NEW YORK, NY, 10002, 2809, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801010268 2023-08-01 BIENNIAL STATEMENT 2023-06-01
210806001926 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190730060156 2019-07-30 BIENNIAL STATEMENT 2019-06-01
170622006058 2017-06-22 BIENNIAL STATEMENT 2017-06-01
150820006236 2015-08-20 BIENNIAL STATEMENT 2015-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State