Name: | LCS COMPANIES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2001 (24 years ago) |
Entity Number: | 2679582 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 36 Cottage Street, Poughkepsie, NY, United States, 12601 |
Principal Address: | 36 Cottage St, POUGHKEEPSIE, NY, United States, 12601 |
Contact Details
Phone +1 845-485-7000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL LEPORE | Chief Executive Officer | 36 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
LCS COMPANIES OF NEW YORK, INC. | DOS Process Agent | 36 Cottage Street, Poughkepsie, NY, United States, 12601 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LZDY-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-11-20 | 2025-11-30 | 36 Cottage St, POUGHKEEPSIE, NY, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 36 COTTAGE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2010-04-30 | 2023-09-21 | Address | 36 COTTAGE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2010-04-30 | 2018-09-27 | Address | 11 MARIE COURT, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2010-04-30 | 2023-09-21 | Address | 36 COTTAGE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2010-01-13 | 2013-06-03 | Name | LCS FACILITY GROUP, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921001180 | 2023-09-21 | BIENNIAL STATEMENT | 2023-09-01 |
220831003203 | 2022-08-31 | BIENNIAL STATEMENT | 2021-09-01 |
190905060571 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
180927006251 | 2018-09-27 | BIENNIAL STATEMENT | 2017-09-01 |
150901006842 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State