Name: | THE LCN FIRM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2017 (8 years ago) |
Entity Number: | 5170514 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | Trump Plaza 173 Huguenot St, Suite 200, New Rochelle, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARLUCCIO CORLEONE | Chief Executive Officer | TRUMP PLAZA 173 HUGUENOT ST., SUITE 200, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 3120 BURHE AVE, APT 6N, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | TRUMP PLAZA 173 HUGUENOT ST., SUITE 200, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 3120 BURHE AVE APT 6N, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | TRUMP PLAZA 173 HUGUENOT ST., SUITE 200, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 3120 BURHE AVE APT 6N, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-07-16 | Address | 3120 BURHE AVE, APT 6N, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-07-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-07-12 | 2024-07-16 | Address | Trump Plaza 173 Huguenot St., Suite 200, New Rochelle, NY, 10801, USA (Type of address: Service of Process) |
2023-07-12 | 2024-07-16 | Address | TRUMP PLAZA 173 HUGUENOT ST., SUITE 200, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 3120 BURHE AVE, APT 6N, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716002532 | 2024-07-15 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-15 |
230712002999 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
230111003394 | 2023-01-11 | BIENNIAL STATEMENT | 2021-07-01 |
220930008710 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017693 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190709060619 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170714010444 | 2017-07-14 | CERTIFICATE OF INCORPORATION | 2017-07-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State