Search icon

LASKER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LASKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2021 (4 years ago)
Entity Number: 5937960
ZIP code: 07006
County: Queens
Place of Formation: New York
Address: 16 Woodland ave, North Caldwell, NJ, United States, 07006

Agent

Name Role Address
DAVID LASKER Agent 14703 78TH AVE, FLUSHING, NY, 11367

DOS Process Agent

Name Role Address
LASKER LLC DOS Process Agent 16 Woodland ave, North Caldwell, NJ, United States, 07006

History

Start date End date Type Value
2021-02-09 2025-02-08 Address 14703 78TH AVE, FLUSHING, NY, 11367, USA (Type of address: Registered Agent)
2021-02-09 2025-02-08 Address 14703 78TH AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250208000044 2025-02-08 BIENNIAL STATEMENT 2025-02-08
210209010579 2021-02-09 ARTICLES OF ORGANIZATION 2021-02-09

Court Cases

Court Case Summary

Filing Date:
2019-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
LASKER LLC
Party Role:
Plaintiff
Party Name:
AROTECH CORPORATION,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
LASKER LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LASKER LLC
Party Role:
Plaintiff
Party Name:
EQUIFAX INFORMATION SER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State