LC OPTICAL EXPRESS INC.
Headquarter
Name: | LC OPTICAL EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2005 (20 years ago) |
Entity Number: | 3183755 |
ZIP code: | 11743 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1159 HULLS FARM RD, SOUTHPORT, CT, United States, 06890 |
Address: | 755 NEW YORK AVE, SUIT 410, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCY CEDERHOLM | DOS Process Agent | 755 NEW YORK AVE, SUIT 410, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
LUCY CEDERHOLM | Chief Executive Officer | 755 NEW YORK AVE, SUIT 410, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-08 | 2021-06-14 | Address | 198 MINNA STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2009-04-08 | 2021-06-14 | Address | 198 MINNA STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2008-07-31 | 2009-04-08 | Address | 198 MINNA STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2005-03-29 | 2011-07-08 | Address | 198 MINNA ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210614060663 | 2021-06-14 | BIENNIAL STATEMENT | 2021-03-01 |
190430060216 | 2019-04-30 | BIENNIAL STATEMENT | 2019-03-01 |
171026006116 | 2017-10-26 | BIENNIAL STATEMENT | 2017-03-01 |
150309006355 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130326006302 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State