Name: | L.S.M. DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1991 (34 years ago) |
Entity Number: | 1511949 |
ZIP code: | 11977 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 BEAVER LANE WEST, WESTHAMPTON, NY, United States, 11977 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID S LANTZ | Chief Executive Officer | 5 BEAVER LANE WEST, WESTHAMPTON, NY, United States, 11977 |
Name | Role | Address |
---|---|---|
ANDREW S MENDELSON | DOS Process Agent | 5 BEAVER LANE WEST, WESTHAMPTON, NY, United States, 11977 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 5 BEAVER LANE WEST, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2025-02-03 | Address | 5 BEAVER LANE WEST, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process) |
2016-12-02 | 2021-02-02 | Address | 5 BEAVER LANE WEST, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process) |
2011-10-18 | 2016-12-02 | Address | 779 MONTAUK HWY, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office) |
2005-03-03 | 2025-02-03 | Address | 5 BEAVER LANE WEST, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002432 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230202001137 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210202060813 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190219060234 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
161202002000 | 2016-12-02 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State