Search icon

LVD CONCEPTS, INC.

Company Details

Name: LVD CONCEPTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2012 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4294845
ZIP code: 10005
County: Kings
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2258 SCHUETZ RD., SUITE 200, ST. LOUIS, MO, United States, 63146

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SUZANNE KELCH Chief Executive Officer 2258 SCHUETZ RD., SUITE 200, ST. LOUIS, MO, United States, 63146

History

Start date End date Type Value
2015-02-25 2016-09-20 Address 1102 NORTH BENTON AVE., SAINT CHARLES, MO, 63301, USA (Type of address: Chief Executive Officer)
2015-02-25 2016-09-20 Address 2258 SCHUETZ RD., SUITE 201, ST. LOUIS, MO, 63146, USA (Type of address: Principal Executive Office)
2012-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-103592 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103593 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2251200 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
160920006058 2016-09-20 BIENNIAL STATEMENT 2016-09-01
150225006226 2015-02-25 BIENNIAL STATEMENT 2014-09-01
120912000388 2012-09-12 APPLICATION OF AUTHORITY 2012-09-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State