Name: | L.J.M. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1991 (34 years ago) |
Entity Number: | 1510311 |
ZIP code: | 14802 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 GREENE ST, ALFRED, NY, United States, 14802 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 GREENE ST, ALFRED, NY, United States, 14802 |
Name | Role | Address |
---|---|---|
LANCE MISTURE | Chief Executive Officer | 14 GREENE ST, ALFRED, NY, United States, 14802 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-06 | 2011-04-12 | Address | 7 SABRE LANE, PLEANSANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office) |
2005-03-15 | 2009-02-06 | Address | 759 ROUTE 35, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office) |
1993-03-18 | 2011-04-12 | Address | P.O. BOX 74, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2005-03-15 | Address | BOWAY ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office) |
1991-02-20 | 2011-04-12 | Address | P.O. BOX 74, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110412002662 | 2011-04-12 | BIENNIAL STATEMENT | 2011-02-01 |
090206002019 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070220002108 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050315002311 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030210002392 | 2003-02-10 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State