Search icon

LSEGH INC.

Company Details

Name: LSEGH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2012 (13 years ago)
Entity Number: 4307441
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 mamaroneck avenue # 400, HARRISON, NY, United States, 10528
Principal Address: 28 LIBERTY STREET, 58TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
c/o united agent group inc. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 mamaroneck avenue # 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JAMES NEVIN Chief Executive Officer 47 PHILLIPS LANE, DARIEN, CT, United States, 06820

Form 5500 Series

Employer Identification Number (EIN):
461065454
Plan Year:
2015
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 47 PHILLIPS LANE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2021-11-27 2024-10-17 Address 600 mamaroneck avenue # 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-11-27 2024-10-17 Address 47 PHILLIPS LANE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2021-11-27 2024-10-17 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2018-10-22 2021-11-27 Address 47 PHILLIPS LANE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241017002323 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221003003689 2022-10-03 BIENNIAL STATEMENT 2022-10-01
211127000220 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
201006061530 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181022006338 2018-10-22 BIENNIAL STATEMENT 2018-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State