Search icon

LEMARANN ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 ELDER RD, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
ROBERT D WALKER Chief Executive Officer 112 ELDER RD, ISLIP, NY, United States, 11751

History

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)

Filings

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