LMC AMERICA, INC.

Name: | LMC AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1992 (33 years ago) |
Entity Number: | 1662232 |
ZIP code: | 07940 |
County: | New York |
Place of Formation: | New York |
Address: | 14 MAIN STREET, #202, MADISON, NJ, United States, 07940 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LMC AMERICA, INC. | DOS Process Agent | 14 MAIN STREET, #202, MADISON, NJ, United States, 07940 |
Name | Role | Address |
---|---|---|
MAHMUD UZICANIN | Chief Executive Officer | 3 VALLEY ROAD, MADISON, NJ, United States, 07940 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-08 | 2020-06-24 | Address | 237 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, 3142, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2020-06-24 | Address | 237 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, 3142, USA (Type of address: Principal Executive Office) |
1992-08-28 | 2020-06-24 | Address | ATTN: GREGOR F. GREGORICH ESQ, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200624060368 | 2020-06-24 | BIENNIAL STATEMENT | 2018-08-01 |
940407000194 | 1994-04-07 | CERTIFICATE OF AMENDMENT | 1994-04-07 |
930908002955 | 1993-09-08 | BIENNIAL STATEMENT | 1993-08-01 |
920828000014 | 1992-08-28 | CERTIFICATE OF INCORPORATION | 1992-08-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State