Name: | LSA EXPRESS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2019 (6 years ago) |
Entity Number: | 5515788 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LSA EXPRESS INC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SERGEI LAPYGIN | Chief Executive Officer | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 1901 BAY RIDGE PKWY APT 2R, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2023-04-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2025-04-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-04-02 | Address | 1901 BAY RIDGE PKWY APT 2R, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2023-04-28 | Address | 1901 BAY RIDGE PKWY APT 2R, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-04-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-18 | 2023-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-18 | 2023-04-28 | Address | 1901 BAY RIDGE 2R, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402005635 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230428002468 | 2023-04-28 | BIENNIAL STATEMENT | 2023-03-01 |
220613002267 | 2022-06-13 | BIENNIAL STATEMENT | 2021-03-01 |
190318010540 | 2019-03-18 | CERTIFICATE OF INCORPORATION | 2019-03-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State