Search icon

ANALYTICA LA-SER INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANALYTICA LA-SER INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2011 (14 years ago)
Entity Number: 4165050
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 875 THIRD AVENUE, SUITE 6A, NEW YORK, NY, United States, 10022
Principal Address: 875 THIRD AVENUE SUITE 6A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROMAN CASCIANO Chief Executive Officer 875 THIRD AVENUE SUITE 6A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ROMAN CASCIANO DOS Process Agent 875 THIRD AVENUE, SUITE 6A, NEW YORK, NY, United States, 10022

Agent

Name Role Address
ROMAN CASCIANO Agent 875 THIRD AVENUE, SUITE 6A, NEW YORK, NY, 10022

Form 5500 Series

Employer Identification Number (EIN):
453789626
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2013-11-13 2015-01-07 Address 24 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-11-13 2015-01-07 Address 24 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-11-13 2016-02-02 Address 24 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-11-14 2013-11-13 Address HOLLAND & KNIGHT LLP, 10 ST. JAMES AVE., BOSTON, MA, 02116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160224000468 2016-02-24 CERTIFICATE OF CHANGE 2016-02-24
160202006864 2016-02-02 BIENNIAL STATEMENT 2015-11-01
150107002013 2015-01-07 AMENDMENT TO BIENNIAL STATEMENT 2013-11-01
131113006234 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111114000595 2011-11-14 APPLICATION OF AUTHORITY 2011-11-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State