LASVIT, INC.

Name: | LASVIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2012 (13 years ago) |
Entity Number: | 4286984 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 2501 Chatham Rd Suite R, Springfield, IL, United States, 62704 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAVEL KOUDELKA | Chief Executive Officer | 51 WOOSTER ST., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 51 WOOSTER ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2024-08-08 | Address | 51 WOOSTER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2023-09-28 | Address | 51 WOOSTER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2023-09-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-28 | 2024-08-08 | Address | 51 WOOSTER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808003221 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
230928004055 | 2023-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-28 |
230928001345 | 2023-09-28 | BIENNIAL STATEMENT | 2022-08-01 |
191009060346 | 2019-10-09 | BIENNIAL STATEMENT | 2018-08-01 |
181130000262 | 2018-11-30 | CERTIFICATE OF CHANGE | 2018-11-30 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State