Search icon

LSS HOMESTEAD LLC

Company Details

Name: LSS HOMESTEAD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2010 (15 years ago)
Entity Number: 3924698
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210

Form 5500 Series

Employer Identification Number (EIN):
271679958
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-09 2024-03-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-06-01 2024-03-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2015-07-27 2018-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-07-27 2017-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-08-26 2015-07-27 Address C/O MARJOT LANDAU, 9 WEST 57TH STREET, 35TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319003921 2024-03-19 BIENNIAL STATEMENT 2024-03-19
220331000501 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200312060322 2020-03-12 BIENNIAL STATEMENT 2020-03-01
180409006659 2018-04-09 BIENNIAL STATEMENT 2018-03-01
170601000523 2017-06-01 CERTIFICATE OF CHANGE 2017-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State