Search icon

LST SERVICES CORP.

Company Details

Name: LST SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 2006 (19 years ago)
Date of dissolution: 16 Nov 2010
Entity Number: 3322075
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 31 EAGAN AVE., STATEN ISLAND, NY, United States, 10312
Principal Address: 31 EAGAN AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGEY TKAEHENKO Chief Executive Officer 31 EAGAN AVENUE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 EAGAN AVE., STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2008-02-04 2010-03-08 Address 31 EAGAN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101116000164 2010-11-16 CERTIFICATE OF DISSOLUTION 2010-11-16
100308002650 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080204002468 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060216000976 2006-02-16 CERTIFICATE OF INCORPORATION 2006-02-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2856685003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LST SERVICES CORP.
Recipient Name Raw LST SERVICES CORP.
Recipient DUNS 782084813
Recipient Address 31 EAGAN AVE, STATEN ISLAND, RICHMOND, NEW YORK, 10312-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 40000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State