Search icon

LIGHTSPEED FINANCIAL SERVICES GROUP LLC

Company Details

Name: LIGHTSPEED FINANCIAL SERVICES GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Entity Number: 3364894
ZIP code: 07960
County: New York
Foreign Legal Name: LIGHTSPEED FINANCIAL SERVICES GROUP LLC
Address: 20 Headquarters Plaza, North Tower, 7th Floor, Morristown, NJ, United States, 07960

DOS Process Agent

Name Role Address
DAVID CHASKIN, CHIEF FINANCIAL OFFICER DOS Process Agent 20 Headquarters Plaza, North Tower, 7th Floor, Morristown, NJ, United States, 07960

History

Start date End date Type Value
2022-08-04 2024-05-02 Address 20 Headquarters Plaza, North Tower, 7th Floor, Morristown, NJ, 07960, USA (Type of address: Service of Process)
2020-05-05 2022-08-04 Address 1001 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-06-02 2020-05-05 Address 625 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-05-19 2010-06-02 Address 377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000363 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220804003075 2022-08-04 CERTIFICATE OF AMENDMENT 2022-08-04
220804002507 2022-08-04 BIENNIAL STATEMENT 2022-05-01
200505061216 2020-05-05 BIENNIAL STATEMENT 2020-05-01
160526006187 2016-05-26 BIENNIAL STATEMENT 2016-05-01
140506006465 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120702002520 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100602003161 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080508002980 2008-05-08 BIENNIAL STATEMENT 2008-05-01
060824000315 2006-08-24 CERTIFICATE OF PUBLICATION 2006-08-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State