Name: | L & J INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1992 (33 years ago) |
Entity Number: | 1603061 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L & J INTERIORS, INC. | DOS Process Agent | 35 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
PATRICK MARRON | Chief Executive Officer | 35 ORVILLE DRIVE / SUITE 3, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 35 ORVILLE DRIVE / SUITE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-01-03 | Address | 35 ORVILLE DRIVE / SUITE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-14 | 2023-09-14 | Address | 35 ORVILLE DRIVE / SUITE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-01-03 | Address | 35 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103001158 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230914001414 | 2023-09-14 | BIENNIAL STATEMENT | 2022-01-01 |
140228002443 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120217002006 | 2012-02-17 | BIENNIAL STATEMENT | 2012-01-01 |
100115002157 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State