Search icon

LSG (US) LLC

Company Details

Name: LSG (US) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jun 2009 (16 years ago)
Date of dissolution: 25 Jan 2024
Entity Number: 3824028
ZIP code: 33156
County: New York
Place of Formation: Delaware
Address: 11767 sth dixie hwy, unit # 262, MIAMI, FL, United States, 33156

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LSG (US) LLC 401(K) RETIREMENT PLAN 2015 208302301 2016-10-13 LSG (US) LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 2122694520
Plan sponsor’s address 80 BROAD STREET, SUITE 2702, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing ANDRE WOUANSI
LSG (US) LLC 401(K) RETIREMENT PLAN 2014 208302301 2015-09-15 LSG (US) LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 2122694520
Plan sponsor’s address 80 BROAD STREET, SUITE 2702, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing ANDRE WOUANSI
LSG (US) LLC 401(K) RETIREMENT PLAN 2013 208302301 2014-10-15 LSG (US) LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 2122694520
Plan sponsor’s address 80 BROAD STREET, SUITE 2702, NEW YORK, NY, 10004
LSG (US) LLC 401(K) RETIREMENT PLAN 2012 208302301 2013-10-01 LSG (US) LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 2122694520
Plan sponsor’s address 80 BROAD STREET, SUITE 2702, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing ANDRE L WOUANSI

DOS Process Agent

Name Role Address
the llc DOS Process Agent 11767 sth dixie hwy, unit # 262, MIAMI, FL, United States, 33156

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-06-01 2024-01-26 Address 16192 COASTAL HWY, LEWS, DE, 19958, USA (Type of address: Service of Process)
2023-03-29 2023-06-01 Address 16192 COASTAL HWY, LEWS, DE, 19958, USA (Type of address: Service of Process)
2012-09-05 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-07-14 2012-09-05 Address 80 BROAD ST, STE 2702, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-06-18 2011-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126001435 2024-01-25 SURRENDER OF AUTHORITY 2024-01-25
230601002759 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230329002611 2023-03-29 BIENNIAL STATEMENT 2021-06-01
170629006294 2017-06-29 BIENNIAL STATEMENT 2017-06-01
130610007050 2013-06-10 BIENNIAL STATEMENT 2013-06-01
120905000053 2012-09-05 CERTIFICATE OF AMENDMENT 2012-09-05
110714002510 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090618000797 2009-06-18 APPLICATION OF AUTHORITY 2009-06-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400273 Other Contract Actions 2024-01-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 196000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-12
Termination Date 2024-01-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name DKPL HOLDINGS LLC
Role Plaintiff
Name LSG (US) LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State