Search icon

LKD REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LKD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1987 (38 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1167335
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 100 CORBETT RD., MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LKD REALTY CORP. DOS Process Agent 100 CORBETT RD., MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
KATHY FROMMER Chief Executive Officer 100 CORBETT RD., MONTGOMERY, NY, United States, 12549

Unique Entity ID

CAGE Code:
724L1
UEI Expiration Date:
2018-05-01

Business Information

Activation Date:
2017-05-01
Initial Registration Date:
2014-02-09

Commercial and government entity program

CAGE number:
724L1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-05-02

Contact Information

POC:
DONALD FROMMER

History

Start date End date Type Value
2017-05-22 2022-01-21 Address 100 CORBETT RD., MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2017-05-22 2022-01-21 Address 100 CORBETT RD., MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2014-09-11 2017-05-22 Address 9 BOXWOOD LANE, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
2014-09-11 2017-05-22 Address 9 BOXWOOD LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2001-05-23 2017-05-22 Address 55 W SEARSVILLE RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220121003146 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190503060919 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170522006083 2017-05-22 BIENNIAL STATEMENT 2017-05-01
150505006238 2015-05-05 BIENNIAL STATEMENT 2015-05-01
140911006148 2014-09-11 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State