L SQUARED DESIGN GROUP, INC.

Name: | L SQUARED DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2007 (18 years ago) |
Entity Number: | 3601963 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 PINELAWN RD, SUITE 207W, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETH DONNER | Chief Executive Officer | 35 PINELAWN RD, SUITE 207W, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 PINELAWN RD, SUITE 207W, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-26 | 2018-04-24 | Address | 545 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2018-04-24 | Address | BETH DONNER, 545 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
2010-01-26 | 2018-04-24 | Address | 545 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2007-12-06 | 2010-01-26 | Address | 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180424002027 | 2018-04-24 | BIENNIAL STATEMENT | 2017-12-01 |
131231002084 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120103002782 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
100126003009 | 2010-01-26 | BIENNIAL STATEMENT | 2009-12-01 |
071206000416 | 2007-12-06 | CERTIFICATE OF INCORPORATION | 2007-12-06 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State