LCS FINANCIAL SERVICES CORPORATION
Branch
Name: | LCS FINANCIAL SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2006 (19 years ago) |
Branch of: | LCS FINANCIAL SERVICES CORPORATION, Colorado (Company Number 20051367267) |
Entity Number: | 3322788 |
ZIP code: | 80112 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 6782 S. POTOMAC ST., SUITE 100, CENTENNIAL, CO, United States, 80112 |
Principal Address: | 6782 S. POTOMAC ST, 100, CENTINNIAL, CO, United States, 80112 |
Contact Details
Phone +1 720-208-2200
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS INC | Agent | 99 WASHINGTON AVE SuiTE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
LCS FINANCIAL SERVICES CORPORATION | DOS Process Agent | 6782 S. POTOMAC ST., SUITE 100, CENTENNIAL, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
LEO C STAWIARSKI, JR | Chief Executive Officer | 6782 S POTOMAC ST, 100, CENTENNIAL, CO, United States, 80112 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1232415-DCA | Active | Business | 2006-07-06 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-08-30 | Address | 6782 S POTOMAC ST, 100, CENTENNIAL, CO, 80112, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-08-30 | Address | 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-02-27 | 2024-02-27 | Address | 6782 S POTOMAC ST, 100, CENTENNIAL, CO, 80112, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-08-30 | Address | 6782 S POTOMAC ST, 100, CENTENNIAL, CO, 80112, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-08-30 | Address | 6782 S. POTOMAC ST., SUITE 100, CENTENNIAL, CO, 80112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830016566 | 2024-08-26 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-26 |
240227001910 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
220222003290 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
200219060309 | 2020-02-19 | BIENNIAL STATEMENT | 2020-02-01 |
180518006278 | 2018-05-18 | BIENNIAL STATEMENT | 2018-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3587605 | RENEWAL | INVOICED | 2023-01-25 | 150 | Debt Collection Agency Renewal Fee |
3295310 | RENEWAL | INVOICED | 2021-02-11 | 150 | Debt Collection Agency Renewal Fee |
3075433 | LICENSE REPL | CREDITED | 2019-08-21 | 15 | License Replacement Fee |
2946850 | RENEWAL | INVOICED | 2018-12-17 | 150 | Debt Collection Agency Renewal Fee |
2508356 | RENEWAL | INVOICED | 2016-12-09 | 150 | Debt Collection Agency Renewal Fee |
1942149 | RENEWAL | INVOICED | 2015-01-16 | 150 | Debt Collection Agency Renewal Fee |
764228 | RENEWAL | INVOICED | 2013-01-10 | 150 | Debt Collection Agency Renewal Fee |
764229 | CNV_TFEE | INVOICED | 2010-12-08 | 3 | WT and WH - Transaction Fee |
764230 | RENEWAL | INVOICED | 2010-12-08 | 150 | Debt Collection Agency Renewal Fee |
764226 | CNV_MS | INVOICED | 2010-07-09 | 25 | Miscellaneous Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State