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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUZANNE KELCH | Chief Executive Officer | 2258 SCHUETZ RD., SUITE 200, ST. LOUIS, MO, United States, 63146 |
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) |
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