Search icon

LSN REALTY INC.

Company Details

Name: LSN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2012 (13 years ago)
Entity Number: 4210814
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 511 OCEAN AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LSN REALTY INC. DOS Process Agent 511 OCEAN AVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
LEE MANDEL Chief Executive Officer 511 OCEAN AVE, MASSAPEQUA, NY, United States, 11758

Legal Entity Identifier

LEI Number:
2549006OSVUZRPSKKW72

Registration Details:

Initial Registration Date:
2020-12-07
Next Renewal Date:
2021-12-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-07-21 2020-05-06 Address 504 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2014-07-21 2020-05-06 Address 504 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2014-07-21 2020-05-06 Address 504 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2012-03-02 2014-07-21 Address 504 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060632 2020-05-06 BIENNIAL STATEMENT 2020-03-01
140721002478 2014-07-21 BIENNIAL STATEMENT 2014-03-01
120302000151 2012-03-02 CERTIFICATE OF INCORPORATION 2012-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State