Name: | LSI RESIDENTIAL COMMUNITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1972 (53 years ago) |
Date of dissolution: | 18 Oct 1995 |
Entity Number: | 323308 |
ZIP code: | 32084 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 131 MARINE STREET, ST. AUGUSTINE, FL, United States, 32084 |
Principal Address: | % JOSEPH R. DI FIORE, 131 MARINE STREET, ST. AUGUSTINE, FL, United States, 32084 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LSI UNITED HOLDING CORP. | DOS Process Agent | 131 MARINE STREET, ST. AUGUSTINE, FL, United States, 32084 |
Name | Role | Address |
---|---|---|
JOSEPH R. DI FIORE | Chief Executive Officer | 131 MARINE STREET, ST. AUGUSTINE, FL, United States, 32084 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1994-04-21 | Address | 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 5490, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1994-04-21 | Address | 150 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1986-12-05 | 1995-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-12-05 | 1995-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-02-08 | 1986-12-05 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-02-08 | 1986-12-05 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C339250-2 | 2003-11-13 | ASSUMED NAME LLC INITIAL FILING | 2003-11-13 |
951018000102 | 1995-10-18 | SURRENDER OF AUTHORITY | 1995-10-18 |
940421002016 | 1994-04-21 | BIENNIAL STATEMENT | 1994-02-01 |
930414002868 | 1993-04-14 | BIENNIAL STATEMENT | 1993-02-01 |
B431563-2 | 1986-12-05 | CERTIFICATE OF AMENDMENT | 1986-12-05 |
A514524-5 | 1978-09-08 | CERTIFICATE OF MERGER | 1978-09-08 |
A484077-2 | 1978-05-04 | CERTIFICATE OF AMENDMENT | 1978-05-04 |
A267349-5 | 1975-10-20 | CERTIFICATE OF MERGER | 1975-10-20 |
965518-4 | 1972-02-08 | APPLICATION OF AUTHORITY | 1972-02-08 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State