Name: | LSZ COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2002 (23 years ago) |
Entity Number: | 2716980 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 E. 57TH ST., STE. 17N, NEW YORK, NY, United States, 10022 |
Principal Address: | 400 E. 57TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 E. 57TH ST., STE. 17N, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LORI ZELENKO | Chief Executive Officer | 400 E. 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-21 | 2010-06-09 | Address | 400 E. 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-01-09 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317002362 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120514002252 | 2012-05-14 | BIENNIAL STATEMENT | 2012-01-01 |
100609002810 | 2010-06-09 | BIENNIAL STATEMENT | 2010-01-01 |
080107002829 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060203002531 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040521002089 | 2004-05-21 | BIENNIAL STATEMENT | 2004-01-01 |
020109000641 | 2002-01-09 | CERTIFICATE OF INCORPORATION | 2002-01-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State