Name: | LENMORE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1991 (34 years ago) |
Entity Number: | 1510713 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 449 S. OYSTER BAY RD., PLAINVIEW, NY, United States, 11803 |
Address: | 449 S. OYSTER BAY RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 449 S. OYSTER BAY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
JOSEPH DEROSA | Chief Executive Officer | 449 SO. OYSTER BAY RD., PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-23 | 2003-02-24 | Address | 449 S OYSTER RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2001-02-23 | 2003-02-24 | Address | 8 LENMORE DR, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
1999-03-30 | 2003-02-24 | Address | 449 SOUTH OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1999-03-30 | 2001-02-23 | Address | 449 SOUTH OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1997-03-13 | 1999-03-30 | Address | 8 LENMORE DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050316002783 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030224002761 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
010223002392 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990330002186 | 1999-03-30 | BIENNIAL STATEMENT | 1999-02-01 |
970313002267 | 1997-03-13 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State