LORMARK SYSTEMS, INC.

Name: | LORMARK SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1990 (35 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1450907 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 61 HAVERMILL ROAD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 HAVERMILL ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
JOSEPH FISCHER | Chief Executive Officer | 61 HAVERMILL ROAD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-14 | 2004-06-22 | Address | 61 HAVERMILL RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1990-06-01 | 1996-06-14 | Address | 61 HAVERMILL ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100728000463 | 2010-07-28 | CERTIFICATE OF DISSOLUTION | 2010-07-28 |
080718003162 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
060524002650 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040622002370 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
020523002352 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State