Name: | LMM PROPERTIES ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1986 (39 years ago) |
Entity Number: | 1078752 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 450 Sweeney Street, North Tonawanda, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LMM PROPERTIES ENTERPRISES INC. | DOS Process Agent | 450 Sweeney Street, North Tonawanda, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
MARY L FILDES | Chief Executive Officer | 450 SWEENEY STREET, NORTH TONAWANDA, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 450 SWEENEY STREET, NORTH TONAWANDA, NY, 14210, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 1868 NIAGARA FALLS BOULEVARD, SUITE 301, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 2025-03-06 | Address | 1868 NIAGARA FALLS BOULEVARD, SUITE 301, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1986-05-01 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-05-01 | 2025-03-06 | Address | BELCZAK, ESQS, 91 TREMONT ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000977 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
930714002408 | 1993-07-14 | BIENNIAL STATEMENT | 1993-05-01 |
B353195-4 | 1986-05-01 | CERTIFICATE OF INCORPORATION | 1986-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State