Search icon

LSEGH INC.

Print

Details

Entity Number 4307441

Status Active

NameLSEGH INC.

CountyNew York

Date of registration 12 Oct 2012 (12 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 600 mamaroneck avenue # 400, HARRISON, NY, United States, 10528

Address ZIP code 10528

Principal Address 28 LIBERTY STREET, 58TH FLOOR, NEW YORK, NY, United States, 10005

Principal Address ZIP code 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

LSEGH, INC. 401(K) PLAN

2015

461065454

2016-10-17

LSEGH, INC.

98

View Page

Three-digit plan number (PN)001
Effective date of plan1999-11-01
Business code541219
Sponsor’s telephone number2126416160
Plan sponsor’s address1270 AVENUE OF THE AMERICAS 28TH FL, NEW YORK, NY, 100201803

Signature of

RolePlan administrator
Date2016-10-17
Name of individual signingSABINA ELIZANDRO
RoleEmployer/plan sponsor
Date2016-10-17
Name of individual signingSABINA ELIZANDRO

LSEGH, INC. 401(K) PLAN

2014

461065454

2015-10-07

LSEGH, INC.

85

View Page

Three-digit plan number (PN)001
Effective date of plan1999-11-01
Business code541219
Sponsor’s telephone number2126416160
Plan sponsor’s address1270 AVENUE OF THE AMERICAS 28TH FL, NEW YORK, NY, 100201803

Signature of

RolePlan administrator
Date2015-10-07
Name of individual signingANANDA ALLOTEY
RoleEmployer/plan sponsor
Date2015-10-07
Name of individual signingANANDA ALLOTEY

LSEGH, INC. 401(K) PLAN

2013

461065454

2014-07-24

LSEGH, INC.

80

View Page

Three-digit plan number (PN)001
Effective date of plan1999-11-01
Business code541219
Sponsor’s telephone number2126416160
Plan sponsor’s address1270 AVENUE OF THE AMERICAS 28TH FL, NEW YORK, NY, 100201803

Signature of

RolePlan administrator
Date2014-07-24
Name of individual signingANANDA ALLOTEY
RoleEmployer/plan sponsor
Date2014-07-24
Name of individual signingANANDA ALLOTEY

Agent

Name Role Address

c/o united agent group inc.

Agent

600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address

C/O UNITED AGENT GROUP INC.

DOS Process Agent

600 mamaroneck avenue # 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address

JAMES NEVIN

Chief Executive Officer

47 PHILLIPS LANE, DARIEN, CT, United States, 06820

History

Start date End date Type Value

2018-10-22

2021-11-27

Address

47 PHILLIPS LANE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)

2018-05-01

2021-11-27

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

2018-05-01

2021-11-27

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

2016-10-31

2018-10-22

Address

1270 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

2014-10-31

2016-10-31

Address

1270 AVENUE OF THE AMERICAS, 20TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

2014-10-31

2016-10-31

Address

1270 AVENUE OF THE AMERICAS, 20TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

2012-10-12

2018-05-01

Address

1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221003003689

2022-10-03

BIENNIAL STATEMENT

2022-10-01

211127000220

2021-06-21

CERTIFICATE OF CHANGE BY ENTITY

2021-06-21

201006061530

2020-10-06

BIENNIAL STATEMENT

2020-10-01

181022006338

2018-10-22

BIENNIAL STATEMENT

2018-10-01

180501000955

2018-05-01

CERTIFICATE OF CHANGE

2018-05-01

161031006274

2016-10-31

BIENNIAL STATEMENT

2016-10-01

141031006000

2014-10-31

BIENNIAL STATEMENT

2014-10-01

121012000547

2012-10-12

APPLICATION OF AUTHORITY

2012-10-12

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts