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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 LAFAYETTE STREET, MEZZANINE, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LIM MAN LEE | Chief Executive Officer | L. M. GENERAL CONTRACTOR INC., 158 LAFAYETTE ST. (MEZZANINE), NEW YORK, NY, United States, 10013 |
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) |
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