Search icon

LJLA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JACQUELINE AMMIRATA Chief Executive Officer 320 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
DENISE E LESTER MD DOS Process Agent 320 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

History

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)
1993-08-11 2006-04-20 Address 320 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1992-04-14 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-14 1993-08-11 Address 786 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

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
060420002571 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040416002360 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020415002146 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000427002534 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980422002316 1998-04-22 BIENNIAL STATEMENT 1998-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State