Entity Name: | LCK SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Nov 2003 (21 years ago) |
Branch of: | LCK SERVICES CORP., NEW YORK (Company Number 2898002) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F03000005941 |
FEI/EIN Number |
810610714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 PLAZA ROAD STE. 103, GREENVALE, NY, 11548 |
Mail Address: | 1 PLAZA ROAD STE. 103, GREENVALE, NY, 11548 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
KONTOGIANNIS LISA C | President | 12 WOODFIELD LANE, OLD BROOKVILLE, NY, 11545 |
GROSSBERG MICHAEL S | Secretary | 4 OAKDALE LANE, ROSLYN HEIGHTS, NY, 11577 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-06 | 1 PLAZA ROAD STE. 103, GREENVALE, NY 11548 | - |
CHANGE OF MAILING ADDRESS | 2006-02-06 | 1 PLAZA ROAD STE. 103, GREENVALE, NY 11548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-19 |
ANNUAL REPORT | 2004-02-09 |
Foreign Profit | 2003-11-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State