Entity Number 4307441
Status Active
NameLSEGH INC.
CountyNew York
Date of registration 12 Oct 2012 (12 years ago) 12 Oct 2012
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
LSEGH, INC. 401(K) PLAN
2015
461065454
2016-10-17
LSEGH, INC.
98
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-11-01 |
Business code | 541219 |
Sponsor’s telephone number | 2126416160 |
Plan sponsor’s address | 1270 AVENUE OF THE AMERICAS 28TH FL, NEW YORK, NY, 100201803 |
Signature of
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | SABINA ELIZANDRO |
Role | Employer/plan sponsor |
Date | 2016-10-17 |
Name of individual signing | SABINA ELIZANDRO |
LSEGH, INC. 401(K) PLAN
2014
461065454
2015-10-07
LSEGH, INC.
85
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-11-01 |
Business code | 541219 |
Sponsor’s telephone number | 2126416160 |
Plan sponsor’s address | 1270 AVENUE OF THE AMERICAS 28TH FL, NEW YORK, NY, 100201803 |
Signature of
Role | Plan administrator |
Date | 2015-10-07 |
Name of individual signing | ANANDA ALLOTEY |
Role | Employer/plan sponsor |
Date | 2015-10-07 |
Name of individual signing | ANANDA ALLOTEY |
LSEGH, INC. 401(K) PLAN
2013
461065454
2014-07-24
LSEGH, INC.
80
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-11-01 |
Business code | 541219 |
Sponsor’s telephone number | 2126416160 |
Plan sponsor’s address | 1270 AVENUE OF THE AMERICAS 28TH FL, NEW YORK, NY, 100201803 |
Signature of
Role | Plan administrator |
Date | 2014-07-24 |
Name of individual signing | ANANDA ALLOTEY |
Role | Employer/plan sponsor |
Date | 2014-07-24 |
Name of individual signing | ANANDA ALLOTEY |
c/o united agent group inc.
Agent
600 mamaroneck avenue #400, HARRISON, NY, 10528
C/O UNITED AGENT GROUP INC.
DOS Process Agent
600 mamaroneck avenue # 400, HARRISON, NY, United States, 10528
JAMES NEVIN
Chief Executive Officer
47 PHILLIPS LANE, DARIEN, CT, United States, 06820
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)
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