Search icon

LOT LESS STATEN ISLAND, INC.

Company Details

Name: LOT LESS STATEN ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2007 (18 years ago)
Entity Number: 3470308
ZIP code: 07014
County: Richmond
Place of Formation: New York
Address: 90 OAK STREET, CLIFTON, NJ, United States, 07014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND COHEN Chief Executive Officer 2081 EAST 4TH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 OAK STREET, CLIFTON, NJ, United States, 07014

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 75 TRIANGLE BLVD, CASRLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 2081 EAST 4TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2013-03-04 2024-12-03 Address 3155 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2013-03-04 2024-12-03 Address 75 TRIANGLE BLVD, CASRLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2009-02-10 2013-03-04 Address 683 BROAD STREET, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203001824 2024-12-03 BIENNIAL STATEMENT 2024-12-03
130304002098 2013-03-04 BIENNIAL STATEMENT 2013-01-01
090210002366 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070131000567 2007-01-31 CERTIFICATE OF INCORPORATION 2007-01-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3667117 SL VIO INVOICED 2023-07-06 1000 SL - Sick Leave Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State