LEMOYNE INTERIORS, INC.
Headquarter
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 |
---|---|---|---|
2025-06-30 | 2025-06-30 | Address | 625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2025-06-30 | 2025-06-30 | Address | 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
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 | 2025-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-04 | 2024-11-04 | Address | 625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630021313 | 2025-06-30 | BIENNIAL STATEMENT | 2025-06-30 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State