Name: | LENOX PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1991 (34 years ago) |
Entity Number: | 1542924 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 79 SYOSSET CIRCLE, SYOSSET, NY, United States, 11791 |
Address: | 4004 Jerusalem Ave., Seaford, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LENOX PLAZA, INC. | DOS Process Agent | 4004 Jerusalem Ave., Seaford, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
SAEED AHMED | Chief Executive Officer | 79 SYOSSET CIRCLE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 79 SYOSSET CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-09 | 2025-04-03 | Address | 79 SYOSSET CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 79 SYOSSET CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2025-04-03 | Address | 4004 Jerusalem Ave., Seaford, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403005032 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
240509003964 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
200423060409 | 2020-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
001030000582 | 2000-10-30 | CERTIFICATE OF MERGER | 2000-10-30 |
990623002360 | 1999-06-23 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State