Name: | LSK DESIGN ASSOCIATES, LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1984 (41 years ago) |
Entity Number: | 898300 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70 TIBER ROAD, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 TIBER ROAD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
LINDA LISSMAN | Chief Executive Officer | 70 TIBER ROAD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-19 | 2002-03-15 | Address | 637 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 2002-03-15 | Address | 637 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1995-04-19 | 2002-03-15 | Address | 637 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1984-03-01 | 1995-04-19 | Address | 1009 GLEN COVE AVE, GLENHEAD, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140425002181 | 2014-04-25 | BIENNIAL STATEMENT | 2014-03-01 |
120412002225 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100326002296 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080310003088 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060329002548 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040312002247 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020315002006 | 2002-03-15 | BIENNIAL STATEMENT | 2002-03-01 |
000314002654 | 2000-03-14 | BIENNIAL STATEMENT | 2000-03-01 |
980319002368 | 1998-03-19 | BIENNIAL STATEMENT | 1998-03-01 |
950419002377 | 1995-04-19 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State