Search icon

LASVIT, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LASVIT INC 401K PLAN 2023 270306999 2024-07-03 LASVIT INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541400
Sponsor’s telephone number 6464171902
Plan sponsor’s address 51 WOOSTER STREET, FIRST FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAVEL KOUDELKA Chief Executive Officer 51 WOOSTER ST., NEW YORK, NY, United States, 10013

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 51 WOOSTER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 51 WOOSTER ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-08-08 Address 51 WOOSTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-09-28 2024-08-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-09-28 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)
2019-10-09 2023-09-28 Address 51 WOOSTER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-11-30 2023-09-28 Address 51 WOOSTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-08-03 2019-10-09 Address 27731 CLARK STREET, SANTA CLARITA, CA, 91350, USA (Type of address: Chief Executive Officer)

Filings

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
160803007081 2016-08-03 BIENNIAL STATEMENT 2016-08-01
141027006485 2014-10-27 BIENNIAL STATEMENT 2014-08-01
120822001139 2012-08-22 APPLICATION OF AUTHORITY 2012-08-22

Date of last update: 19 Feb 2025

Sources: New York Secretary of State