LCSI, INC.
Headquarter
Name: | LCSI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2002 (23 years ago) |
Entity Number: | 2738917 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1600 STEWART AVENUE, STE 604, WESTBURY, NY, United States, 11590 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES M ZIPP | Chief Executive Officer | 1600 STEWART AVENUE, SUITE 604, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 1600 STEWART AVENUE, SUITE 604, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 1600 STEWART AVENUE, SUITE 604, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-24 | 2024-08-23 | Address | 1600 STEWART AVENUE, SUITE 604, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-08-23 | Address | 1600 stewart avenue, SUITE 604, WESTBURY, NY, 11590, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823002714 | 2024-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-23 |
240724001689 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
220413000034 | 2021-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-27 |
210726002512 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
180305006329 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State