Search icon

THE LCF GROUP, INC.

Headquarter

Company Details

Name: THE LCF GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2011 (14 years ago)
Entity Number: 4055157
ZIP code: 11042
County: Nassau
Place of Formation: New York
Principal Address: 3000 MARCUS AVE, SUITE 2W15, LAKE SUCCESS, NY, United States, 11042
Address: 3000 MARCUS AVENUE, SUITE 2W15, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE LCF GROUP, INC., CONNECTICUT 3065015 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LCF GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 274933380 2024-07-23 THE LCF GROUP INC 124
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9176335505
Plan sponsor’s address 3000 MARCUS AVE, NEW HYDE PARK, NY, 110421096

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing EDWARD ROJAS
THE LCF GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 274933380 2023-07-19 THE LCF GROUP INC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9176335505
Plan sponsor’s address 3000 MARCUS AVE, NEW HYDE PARK, NY, 110421096

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
ANDREW PARKER Chief Executive Officer 3000 MARCUS AVE, SUITE 2W15, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 MARCUS AVENUE, SUITE 2W15, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2025-02-11 2025-02-11 Address PO BOX 728, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-11 2025-02-11 Address 3000 MARCUS AVE, SUITE 2W15, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-23 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-23 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211004170 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230207002807 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210816000651 2021-08-16 BIENNIAL STATEMENT 2021-08-16
210527000359 2021-05-27 CERTIFICATE OF AMENDMENT 2021-05-27
180906002009 2018-09-06 BIENNIAL STATEMENT 2017-02-01
110214000970 2011-02-14 CERTIFICATE OF INCORPORATION 2011-02-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State