Name: | LENNON & GREEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1988 (37 years ago) |
Entity Number: | 1305775 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 201, BROOKLYN, NY, United States, 11215 |
Principal Address: | 169 LEWIS AVENUE, BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CECIL LENNON | DOS Process Agent | PO BOX 201, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
CECIL LENNON | Chief Executive Officer | PO BOX 201, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-04 | 2024-11-04 | Address | PO BOX 201, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 336 MARCUS GARUG BOULEVARD, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-19 | 2023-12-19 | Address | PO BOX 201, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003162 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
231219001091 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
170510002011 | 2017-05-10 | BIENNIAL STATEMENT | 2016-11-01 |
100104000129 | 2010-01-04 | ANNULMENT OF DISSOLUTION | 2010-01-04 |
DP-1745664 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State