LJLA, INC.

Name: | LJLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1992 (33 years ago) |
Entity Number: | 1628910 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 320 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE AMMIRATA | Chief Executive Officer | 320 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
DENISE E LESTER MD | DOS Process Agent | 320 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-20 | 2025-01-20 | Address | 320 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2006-04-20 | 2025-01-20 | Address | 320 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
2006-04-20 | 2025-01-20 | Address | 320 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 2006-04-20 | Address | 320 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 2006-04-20 | Address | 320 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120000144 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
150421006172 | 2015-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
100707002183 | 2010-07-07 | BIENNIAL STATEMENT | 2010-04-01 |
090626000578 | 2009-06-26 | CERTIFICATE OF AMENDMENT | 2009-06-26 |
080418002154 | 2008-04-18 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State