Search icon

J.M.L. LAND MANAGEMENT CORP.

Company Details

Name: J.M.L. LAND MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1990 (35 years ago)
Date of dissolution: 25 Mar 2019
Entity Number: 1485940
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Principal Address: 99 ANCHORAGE DRIVE, WEST ISLIP, NY, United States, 11795
Address: 213-1 MONTAUK HIGHWAY, W SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY LENTZ Chief Executive Officer 99 ANCHORAGE DRIVE, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
JOSEPH A. MILLER, III, ESQ. DOS Process Agent 213-1 MONTAUK HIGHWAY, W SAYVILLE, NY, United States, 11796

History

Start date End date Type Value
2006-10-27 2008-10-28 Address 73 W MAIN STREET, E ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2006-10-27 2008-10-28 Address 73 W MAIN STREET, E ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2002-11-08 2006-10-27 Address 71 W MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2002-11-08 2006-10-27 Address 71 W MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1993-03-04 2006-10-27 Address 213-1 MONTAUK HIGHWAY, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190325000059 2019-03-25 CERTIFICATE OF DISSOLUTION 2019-03-25
161129006015 2016-11-29 BIENNIAL STATEMENT 2016-11-01
141119006464 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121108006168 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101104003208 2010-11-04 BIENNIAL STATEMENT 2010-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State