Name: | LS RETAIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 2013 (12 years ago) |
Date of dissolution: | 04 Jun 2024 |
Entity Number: | 4454340 |
ZIP code: | 30022 |
County: | Suffolk |
Place of Formation: | Georgia |
Address: | 11175 cicero drive, suite 650, ALPHARETTA, GA, United States, 30022 |
Principal Address: | 8000 AVALON BLVD., SUITE 850, ALPHARETTA, GA, United States, 30009 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 11175 cicero drive, suite 650, ALPHARETTA, GA, United States, 30022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MAGNUS NORDDAHL | Chief Executive Officer | 8000 AVALON BLVD., SUITE 850, ALPHARETTA, GA, United States, 30009 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2024-06-05 | Address | 8000 AVALON BLVD., SUITE 850, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2024-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-14 | 2023-08-03 | Address | 8000 AVALON BLVD., SUITE 850, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer) |
2013-09-04 | 2023-08-03 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605002965 | 2024-06-04 | SURRENDER OF AUTHORITY | 2024-06-04 |
230803003717 | 2023-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-02 |
170814006350 | 2017-08-14 | BIENNIAL STATEMENT | 2015-09-01 |
130904000369 | 2013-09-04 | APPLICATION OF AUTHORITY | 2013-09-04 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State