Entity Name: | LVI SERVICES INC. |
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: | 23 Apr 2009 (16 years ago) |
Date of dissolution: | 29 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Mar 2016 (9 years ago) |
Document Number: | F09000001663 |
FEI/EIN Number |
953404051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 WEST 30TH STREET-8TH FL, NEW YORK, NY, 10001, US |
Mail Address: | 35 Corporate Drive, Suite 1155, Trumbull, CT, 06611, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCOTT SCOTT E | Director | 150 W. 30th Street, 8th Floor, new York, NY, 10001 |
KAMAL SOOKRAM | Vice President | 150 WEST 30TH STREET, 8TH FL, NEW YORK, NY, 10001 |
CUTRONE PAUL | Director | 150 WEST 30TH STREET, 8TH FL, NEW YORK, NY, 10001 |
LEONARD JOHN M | Vice President | 5150 FOX STREET, DENVER, CO, 80216 |
DiCarlo Gregory | Vice President | 35 Corporate Drive, Suite 1155, Trumbull, CT, 06611 |
Thibadeaux Gary E | Vice President | 1201 Childers Road, Orange, TX, 77630 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000102015 | ISG | EXPIRED | 2009-04-29 | 2014-12-31 | - | C/O LVI SERVICES INC, 80 BROAD STREET, 3RD FLOOR, NEW YORK, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-29 | - | - |
REGISTERED AGENT CHANGED | 2016-03-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 150 WEST 30TH STREET-8TH FL, NEW YORK, NY 10001 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 150 WEST 30TH STREET-8TH FL, NEW YORK, NY 10001 | - |
Name | Date |
---|---|
Withdrawal | 2016-03-29 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-01 |
AMENDED ANNUAL REPORT | 2013-08-22 |
ANNUAL REPORT | 2013-03-18 |
Reg. Agent Change | 2012-05-22 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-14 |
Foreign Profit | 2009-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State