Name: | LSI UNITED HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1978 (46 years ago) |
Date of dissolution: | 28 Mar 2005 |
Entity Number: | 510627 |
ZIP code: | 32084 |
County: | New York |
Place of Formation: | Delaware |
Address: | 131 MARINE STREET, ST. AUGUSTINE, FL, United States, 32084 |
Principal Address: | C/O JOSEPH R DIFIORE, 131 MARINE STREET, SAINT AUGUSTINE, FL, United States, 32084 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 MARINE STREET, ST. AUGUSTINE, FL, United States, 32084 |
Name | Role | Address |
---|---|---|
JOSEPH R. DIFIORE | Chief Executive Officer | PO BOX 3566, SAINT AUGUSTINE, FL, United States, 32085 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2005-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-26 | 2005-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-10-27 | 1996-09-25 | Address | % JOSEPH R. DIFIORE, 3590 LONE WOLF TRAIL, SAINT AUGUSTINE, FL, 32086, USA (Type of address: Principal Executive Office) |
1993-06-03 | 1993-10-27 | Address | 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 5490, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1993-10-27 | Address | 150 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1986-12-05 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-12-05 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-09-15 | 1986-12-05 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1978-09-15 | 1986-12-05 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150205041 | 2015-02-05 | ASSUMED NAME CORP INITIAL FILING | 2015-02-05 |
050328000950 | 2005-03-28 | SURRENDER OF AUTHORITY | 2005-03-28 |
041026002123 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
021001002310 | 2002-10-01 | BIENNIAL STATEMENT | 2002-09-01 |
991026000692 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
980915002496 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
960925002399 | 1996-09-25 | BIENNIAL STATEMENT | 1996-09-01 |
931027002955 | 1993-10-27 | BIENNIAL STATEMENT | 1993-09-01 |
930603002074 | 1993-06-03 | BIENNIAL STATEMENT | 1992-09-01 |
B431557-2 | 1986-12-05 | CERTIFICATE OF AMENDMENT | 1986-12-05 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State