Search icon

LESART HOLDING CORPORATION

Company Details

Name: LESART HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1944 (80 years ago)
Entity Number: 55587
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: c/o Argo Real Estate, LLC, 50 WEST 17TH STREET, New York, NY, United States, 10011
Address: 50 WEST 17TH STREET, 8th fl, NY, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST 17TH STREET, 8th fl, NY, NY, United States, 10011

Chief Executive Officer

Name Role Address
SCOTT JACOBS Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Agent

Name Role Address
jeffrey carlson Agent 50 west 17th street, 8th fl, NEW YORK, NY, 10011

History

Start date End date Type Value
2024-12-05 2024-11-18 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-11-18 Address 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-11-18 Address 50 WEST 17TH STREET, 8th fl, NY, NY, 10011, USA (Type of address: Service of Process)
2024-11-18 2024-11-18 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-18 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-10-03 2024-11-18 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-10-03 2024-11-15 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
241118002452 2024-11-18 BIENNIAL STATEMENT 2024-11-18
241205001631 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
221128001985 2022-11-28 BIENNIAL STATEMENT 2022-11-01
220518000022 2022-05-18 BIENNIAL STATEMENT 2020-11-01
141120002056 2014-11-20 BIENNIAL STATEMENT 2014-11-01
B660840-3 1988-07-08 CERTIFICATE OF AMENDMENT 1988-07-08
Z011701-2 1980-06-18 ASSUMED NAME CORP INITIAL FILING 1980-06-18
6345-10 1944-11-22 CERTIFICATE OF INCORPORATION 1944-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503472 Insurance 2015-06-16 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-16
Termination Date 2015-10-14
Date Issue Joined 2015-07-17
Section 1332
Sub Section CT
Status Terminated

Parties

Name LESART HOLDING CORPORATION
Role Plaintiff
Name LIBERTY MUTUAL INSURANC,
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State