Name: | LEMOYNE INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1989 (36 years ago) |
Entity Number: | 1355286 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 400 SOUTH SALINA ST., SUITE 301, Syracuse, NY, United States, 13202 |
Principal Address: | 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEMOYNE INTERIORS, INC. | DOS Process Agent | 400 SOUTH SALINA ST., SUITE 301, Syracuse, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
GARY V THURSTON | Chief Executive Officer | 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2012-05-25 | 2024-11-04 | Address | 625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2012-05-25 | 2024-11-04 | Address | 625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1997-05-23 | 2012-05-25 | Address | 1820 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104005144 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
210504061774 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190502060445 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170510006410 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
150512006256 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State