Name: | LEMARANN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1992 (33 years ago) |
Date of dissolution: | 09 Jan 2002 |
Entity Number: | 1633870 |
ZIP code: | 11751 |
County: | Queens |
Place of Formation: | New York |
Address: | 112 ELDER RD, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 ELDER RD, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
ROBERT D WALKER | Chief Executive Officer | 112 ELDER RD, ISLIP, NY, United States, 11751 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-10 | 1996-05-30 | Address | 26 CAMPO AVENUE, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
1993-09-10 | 1996-05-30 | Address | 26 CAMPO AVENUE, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
1992-06-15 | 1996-05-30 | Address | 26 CAMPO AVENUE, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
1992-05-05 | 1992-06-15 | Address | 26 CAYUGA AVENUE, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020109000123 | 2002-01-09 | CERTIFICATE OF DISSOLUTION | 2002-01-09 |
000512002308 | 2000-05-12 | BIENNIAL STATEMENT | 2000-05-01 |
980514002059 | 1998-05-14 | BIENNIAL STATEMENT | 1998-05-01 |
960530002446 | 1996-05-30 | BIENNIAL STATEMENT | 1996-05-01 |
930910002051 | 1993-09-10 | BIENNIAL STATEMENT | 1993-05-01 |
920615000412 | 1992-06-15 | CERTIFICATE OF CHANGE | 1992-06-15 |
920505000138 | 1992-05-05 | CERTIFICATE OF INCORPORATION | 1992-05-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State