Search icon

LSA EXPRESS INC

Company Details

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

DOS Process Agent

Name Role Address
LSA EXPRESS INC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SERGEI LAPYGIN Chief Executive Officer 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

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)

Filings

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