LHWS LLC

Name: | LHWS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2011 (14 years ago) |
Entity Number: | 4060750 |
ZIP code: | 11968 |
County: | Nassau |
Place of Formation: | New York |
Address: | 31 W Neck Road, Southampton, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
C/O LORI HOPE SHABTAI | DOS Process Agent | 31 W Neck Road, Southampton, NY, United States, 11968 |
Number | Type | End date |
---|---|---|
10491202763 | LIMITED LIABILITY BROKER | 2026-05-03 |
10991210169 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-06 | 2024-09-27 | Address | 502 PARK AVENUE, SUITE 12D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-02-28 | 2018-08-06 | Address | 1 CENTRAL PARK WEST APT 41C, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2011-02-28 | 2013-02-28 | Address | 600 OLD COUNTRY RD., RM 307, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927001992 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
210812001696 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
180806000224 | 2018-08-06 | CERTIFICATE OF CHANGE | 2018-08-06 |
130228002488 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110815000354 | 2011-08-15 | CERTIFICATE OF PUBLICATION | 2011-08-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State