Search icon

LCD CONSULTING INC.

Company Details

Name: LCD CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2015 (10 years ago)
Entity Number: 4693641
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 1087 CARROLL ST APT C11, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHE HENRY Chief Executive Officer 1087 CARROLL ST APT C11, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 1087 CARROLL ST APT C11, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2021-01-21 2024-03-14 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-01-07 2024-03-14 Address 1087 CARROLL ST APT C11, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2017-03-13 2019-01-07 Address 1087 CARROLL ST APT C11, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
2017-03-13 2019-01-07 Address 1087 CARROLL ST APT C11, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2016-06-20 2021-01-21 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-01-13 2016-06-20 Address 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-01-13 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240314001119 2024-02-29 CERTIFICATE OF CHANGE BY ENTITY 2024-02-29
230113004026 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210121060375 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190107060062 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170313006424 2017-03-13 BIENNIAL STATEMENT 2017-01-01
160620000720 2016-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-20
150113010379 2015-01-13 CERTIFICATE OF INCORPORATION 2015-01-13

Date of last update: 18 Feb 2025

Sources: New York Secretary of State