LJR DEVELOPMENT CORP.

Name: | LJR DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1986 (39 years ago) |
Entity Number: | 1129014 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1390 RIDGE RD, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY RUSH | Chief Executive Officer | 1390 RIDGE RD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
LARRY RUSH | DOS Process Agent | 1390 RIDGE RD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-02 | 2002-11-06 | Address | 41 HEGEMANS LANE, OLD BROOKVILLE, NY, 11545, 2705, USA (Type of address: Service of Process) |
1998-11-02 | 2002-11-06 | Address | 41 HEGEMANS LANE, OLD BROOKVILLE, NY, 11545, 2705, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2002-11-06 | Address | 41 HEGEMANS LANE, OLD BROOKVILLE, NY, 11545, 2705, USA (Type of address: Principal Executive Office) |
1996-11-15 | 1998-11-02 | Address | % ALVIN RUSH, 1 BORSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-12-03 | 1998-11-02 | Address | ONE BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102063154 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181106006857 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161101006954 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141114006258 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121212007015 | 2012-12-12 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State