Name: | LEXSAN RISK MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2004 (21 years ago) |
Entity Number: | 3104723 |
ZIP code: | 33467 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9536 CASERTA STREET, LAKE WORTH, FL, United States, 33467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART MUCHNICK | Chief Executive Officer | 9536 CASERTA STREET, LAKE WORTH, FL, United States, 33467 |
Name | Role | Address |
---|---|---|
LEXSAN RISK MANAGEMENT CORP. | DOS Process Agent | 9536 CASERTA STREET, LAKE WORTH, FL, United States, 33467 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-04 | 2020-09-15 | Address | 390 OLD COUNTRY RD., 2 ND FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2018-09-04 | 2020-09-15 | Address | 390 OLD COUNTRY RD., 2 ND FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2014-10-15 | 2017-01-03 | Address | 6646 VILLA SUNRISE DR, APT 510, BOCA RATON, FL, 33433, USA (Type of address: Principal Executive Office) |
2012-09-28 | 2018-09-04 | Address | 200 GARDEN CITY PLAZA, STE 402, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2012-09-28 | 2018-09-04 | Address | 200 GARDEN CITY PLAZA, STE 402, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200915060512 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
180904007783 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170103006818 | 2017-01-03 | BIENNIAL STATEMENT | 2016-09-01 |
141015002016 | 2014-10-15 | BIENNIAL STATEMENT | 2014-09-01 |
120928002290 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State