Search icon

LSI UNITED HOLDING CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 MARINE STREET, ST. AUGUSTINE, FL, United States, 32084

Chief Executive Officer

Name Role Address
JOSEPH R. DIFIORE Chief Executive Officer PO BOX 3566, SAINT AUGUSTINE, FL, United States, 32085

History

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)

Filings

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