Name: | LOMA HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1958 (67 years ago) |
Entity Number: | 113435 |
ZIP code: | 10512 |
County: | New York |
Place of Formation: | New York |
Address: | 961 Route 52, Carnel, NY, United States, 10512 |
Principal Address: | 961 ROUTE 52, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
SALVATORE CAPPUZZO | DOS Process Agent | 961 Route 52, Carnel, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
LLOYD J. SHULMAN | Chief Executive Officer | 961 ROUTE 52, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 961 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-02-23 | Address | 961 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2024-09-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2023-02-23 | 2024-09-27 | Address | 961 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2024-09-27 | Address | 961 Route 52, Carnel, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927002018 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
230223001322 | 2023-02-23 | BIENNIAL STATEMENT | 2022-09-01 |
200901060845 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180917006352 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
160901007279 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State