Name: | L C S ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1972 (53 years ago) |
Entity Number: | 324099 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 369 EAST 62ND STREET, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L C S ENTERPRISES INC. | Chief Executive Officer | 369 EAST 62ND STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
TONY HUANG | DOS Process Agent | 369 EAST 62ND STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 369 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-08 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-10 | 2024-01-10 | Address | 369 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2015-05-18 | 2024-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110003797 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
191010060354 | 2019-10-10 | BIENNIAL STATEMENT | 2018-02-01 |
150518000751 | 2015-05-18 | CERTIFICATE OF AMENDMENT | 2015-05-18 |
150319002034 | 2015-03-19 | BIENNIAL STATEMENT | 2014-02-01 |
C329706-2 | 2003-04-08 | ASSUMED NAME CORP INITIAL FILING | 2003-04-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State