JONATHAN LORD CORP

Name: | JONATHAN LORD CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1986 (39 years ago) |
Entity Number: | 1083297 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 87 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLE KENTRUP | Chief Executive Officer | 87 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-09 | 1996-07-08 | Address | 87 CARLOUGH ROAD, BOHEMIA, NY, 11716, 2505, USA (Type of address: Principal Executive Office) |
1986-05-16 | 2022-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-05-16 | 1996-07-08 | Address | 87 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100603002331 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
060524003670 | 2006-05-24 | BIENNIAL STATEMENT | 2006-05-01 |
040519002526 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
020503002811 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000609002372 | 2000-06-09 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State