Search icon

LSI RESIDENTIAL COMMUNITIES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LSI UNITED HOLDING CORP. DOS Process Agent 131 MARINE STREET, ST. AUGUSTINE, FL, United States, 32084

Chief Executive Officer

Name Role Address
JOSEPH R. DI FIORE Chief Executive Officer 131 MARINE STREET, ST. AUGUSTINE, FL, United States, 32084

History

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)

Filings

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