LCD CONSULTING INC.

Name: | LCD CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2015 (11 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
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHE HENRY | Chief Executive Officer | 1087 CARROLL ST APT C11, BROOKLYN, NY, United States, 11225 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State