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