LSK & CO. CPA'S P.C.

Name: | LSK & CO. CPA'S P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 2001 (23 years ago) |
Date of dissolution: | 07 Jul 2021 |
Entity Number: | 2712747 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 491 S OYSTERBAY RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L SHANTI KUMAR | Chief Executive Officer | 491 S OYSTERBAY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 491 S OYSTERBAY RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-27 | 2021-07-15 | Address | 491 S OYSTERBAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2011-12-27 | 2021-07-15 | Address | 491 S OYSTERBAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2003-12-15 | 2011-12-27 | Address | 491 S OYSTER BAY RD, PLAINVIEW, NY, 11803, 3316, USA (Type of address: Chief Executive Officer) |
2003-12-15 | 2011-12-27 | Address | 491 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2001-12-27 | 2021-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210715001669 | 2021-07-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-07 |
171201006944 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151202006809 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131216006089 | 2013-12-16 | BIENNIAL STATEMENT | 2013-12-01 |
130712000598 | 2013-07-12 | CERTIFICATE OF AMENDMENT | 2013-07-12 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State