Search icon

THE LIVING SERVICES INSTITUTE, INC.

Headquarter

Company Details

Entity Name: THE LIVING SERVICES INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2007 (17 years ago)
Date of dissolution: 09 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: P07000115346
FEI/EIN Number 331187288
Mail Address: 1815 Griffin Road, SUITE 101, Dania Beach, FL, 33004, US
Address: 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE LIVING SERVICES INSTITUTE, INC., NEW YORK 3618075 NEW YORK

Agent

Name Role Address
KAMINOFF LESLIE Agent 1815 Griffin Road, Dania Beach, FL, 33004

Chief Executive Officer

Name Role Address
KAMINOFF LESLIE Chief Executive Officer 1815 Griffin Road, Dania Beach, FL, 33004

Director

Name Role Address
KAMINOFF LESLIE Director 1815 Griffin Road, Dania Beach, FL, 33004

Chief Financial Officer

Name Role Address
STEIN MITCHELL Chief Financial Officer 1815 Griffin Road, Dania Beach, FL, 33004

President

Name Role Address
DERSHOWITZ BARBARA President 260 MADISON AVENUE, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-09 No data No data
CHANGE OF MAILING ADDRESS 2014-03-21 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY 10016 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 1815 Griffin Road, SUITE 101, Dania Beach, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY 10016 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-09
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-17
Domestic Profit 2007-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State