Search icon

L.S.W. PUBLICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.S.W. PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1975 (49 years ago)
Date of dissolution: 10 Aug 2021
Entity Number: 387498
ZIP code: 13601
County: Suffolk
Place of Formation: New York
Address: PO BOX 679, 1215 MADISON AVE, WATERTOWN, NY, United States, 13601
Principal Address: 1215 MADISON AVE, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE SMILEY Chief Executive Officer PO BOX 679, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 679, 1215 MADISON AVE, WATERTOWN, NY, United States, 13601

Form 5500 Series

Employer Identification Number (EIN):
112375509
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-13 2022-03-29 Address PO BOX 679, 1215 MADISON AVE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2014-03-13 2022-03-29 Address PO BOX 679, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2011-12-28 2014-03-13 Address 5161 BEAVER DAM RD, BRANTINGHAM, NY, 13312, USA (Type of address: Chief Executive Officer)
2011-12-28 2014-03-13 Address 5161 BEAVER DAM RD, BRANTINGHAM, NY, 13312, USA (Type of address: Principal Executive Office)
2011-12-28 2014-03-13 Address PO BOX 328, 5161 BEAVER DAM RD, BRANTINGHAM, NY, 13312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220329003824 2021-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-10
20160524007 2016-05-24 ASSUMED NAME LLC INITIAL FILING 2016-05-24
140313002210 2014-03-13 BIENNIAL STATEMENT 2013-12-01
111228002366 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091215002086 2009-12-15 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State