Search icon

LYNDONVILLE PROPERTIES MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYNDONVILLE PROPERTIES MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1986 (39 years ago)
Entity Number: 1133965
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 451 West End Avenue, Apt 6E, New York, NY, United States, 10024
Principal Address: 441 WEST END AVE, 1A, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYNDONVILLE PROPERTIES MANAGEMENT INC. DOS Process Agent 451 West End Avenue, Apt 6E, New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
LEONARD WASSNER Chief Executive Officer 441 WEST END AVENUE, SUITE 1A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 441 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 441 WEST END AVENUE, SUITE 1A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-06-27 Address 441 WEST END AVENUE, APT 1A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2016-12-01 2020-12-02 Address 441 WEST END AVE, 1A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-12-09 2024-06-27 Address 441 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627003449 2024-06-27 BIENNIAL STATEMENT 2024-06-27
201202060274 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007684 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007312 2016-12-01 BIENNIAL STATEMENT 2016-12-01
161108000123 2016-11-08 CERTIFICATE OF AMENDMENT 2016-11-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State