Search icon

L. M. GENERAL CONTRACTOR INC.

Company Details

Name: L. M. GENERAL CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1987 (38 years ago)
Date of dissolution: 15 Mar 1994
Entity Number: 1164853
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 158 LAFAYETTE STREET, MEZZANINE, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 LAFAYETTE STREET, MEZZANINE, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LIM MAN LEE Chief Executive Officer L. M. GENERAL CONTRACTOR INC., 158 LAFAYETTE ST. (MEZZANINE), NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1992-10-28 1993-08-09 Address L. M. GENERAL CONTRACTOR INC., 158 LAFAYETTE ST. (MEZZANINE), NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1992-10-28 1993-08-09 Address L. M. GENERAL CONTRACTOR INC., 158 LAFAYETTE ST. (MEZZANINE), NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1987-04-22 1992-10-28 Address 45 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940315000534 1994-03-15 CERTIFICATE OF DISSOLUTION 1994-03-15
930809002117 1993-08-09 BIENNIAL STATEMENT 1993-04-01
921028002594 1992-10-28 BIENNIAL STATEMENT 1992-04-01
B487144-4 1987-04-22 CERTIFICATE OF INCORPORATION 1987-04-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State