Name: | LHS FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2005 (20 years ago) |
Entity Number: | 3254100 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE HOFFMAN | Chief Executive Officer | 55 ROUNDTREE DR, MELVILLE, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-20 | 2017-06-01 | Address | 134 WELLS RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2007-09-20 | 2017-06-01 | Address | 134 WELLS RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2006-10-17 | 2017-06-01 | Address | 134 WELLS ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2005-09-09 | 2006-10-17 | Address | 150 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2005-09-09 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170601002038 | 2017-06-01 | BIENNIAL STATEMENT | 2015-09-01 |
070920002208 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
061017000249 | 2006-10-17 | CERTIFICATE OF CHANGE | 2006-10-17 |
050909000475 | 2005-09-09 | CERTIFICATE OF INCORPORATION | 2005-09-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State