Search icon

LEMON-X CORPORATION

Headquarter

Company Details

Name: LEMON-X CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1972 (53 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 1664054
ZIP code: 12205
County: Queens
Place of Formation: New York
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205
Principal Address: 4401 SOUTH OAKLEY AVENUE, CHICAGO, IL, United States, 60609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LEMON-X CORPORATION, FLORIDA F03000004445 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K84NHKJD8C99 2024-07-24 500 S LAKE REEDY BLVD, FROSTPROOF, FL, 33843, 2340, USA 500 S LAKE REEDY BLVD, FROSTPROOF, FL, 33843, USA

Business Information

Doing Business As LEMON X CORP
URL http://www.bevolutiongroup.com
Division Name LEMON-X CORPORATION
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-08-03
Initial Registration Date 2009-01-22
Entity Start Date 1972-06-14
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 311411, 311920, 311930
Product and Service Codes L073

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DON BUDDEN
Role ACCOUNTING SUPERVISOR
Address 500 S LAKE REEDY BLVD, FROSTPROOF, FL, 33843, USA
Title ALTERNATE POC
Name KEVIN KELLY
Address 168 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, 1150, USA
Government Business
Title PRIMARY POC
Name DAVID HANKIN
Role ACCOUNTING SUPERVISOR
Address 500 S LAKE REEDY BLVD, FROSTPROOF, FL, 33843, USA
Title ALTERNATE POC
Name GABE FROEHLICH
Address 168 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, 1150, USA
Past Performance
Title PRIMARY POC
Name KEVIN KELLY
Address 168 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, 1150, USA
Title ALTERNATE POC
Name KEVIN KELLY
Address 168 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, 1150, USA

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
SAM LTIEF Chief Executive Officer 4401 SOUTH OAKLEY AVENUE, CHICAGO, IL, United States, 60609

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 4401 SOUTH OAKLEY AVENUE, CHICAGO, IL, 60609, USA (Type of address: Chief Executive Officer)
2020-01-13 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-06-29 2023-12-20 Address 4401 SOUTH OAKLEY AVENUE, CHICAGO, IL, 60609, USA (Type of address: Chief Executive Officer)
2018-06-29 2020-01-13 Address 4401 SOUTH OAKLEY AVENUE, CHICAGO, IL, 60609, USA (Type of address: Service of Process)
2017-02-16 2018-06-29 Address 168 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2012-08-21 2018-06-29 Address 168 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2012-08-21 2018-06-29 Address 168 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2012-08-21 2017-02-16 Address 168 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2004-06-30 2012-08-21 Address 168 RAILROAD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2004-06-30 2012-08-21 Address 168 RAILROAD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231220003457 2023-12-20 CERTIFICATE OF MERGER 2023-12-20
231220002111 2023-12-19 CERTIFICATE OF CHANGE BY ENTITY 2023-12-19
220622000469 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200113001004 2020-01-13 CERTIFICATE OF CHANGE 2020-01-13
180629006194 2018-06-29 BIENNIAL STATEMENT 2018-06-01
170216006049 2017-02-16 BIENNIAL STATEMENT 2016-06-01
140618006480 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120821002077 2012-08-21 BIENNIAL STATEMENT 2012-06-01
100628002774 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080611003073 2008-06-11 BIENNIAL STATEMENT 2008-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306129 Other Contract Actions 2003-12-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 155000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-12-04
Termination Date 2005-06-15
Date Issue Joined 2004-03-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name CEPAS ARGENTINAS S.A.
Role Plaintiff
Name LEMON-X CORPORATION
Role Defendant
1100344 Negotiable Instruments 2011-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-01-24
Termination Date 2011-08-31
Date Issue Joined 2011-03-01
Section 1332
Sub Section CT
Status Terminated

Parties

Name VALLEY PROCESSING, INC.
Role Plaintiff
Name LEMON-X CORPORATION
Role Defendant
9503983 Other Contract Actions 1995-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1995-09-29
Termination Date 1997-12-08
Section 1332

Parties

Name LEMON-X CORPORATION
Role Plaintiff
Name CAULKINS INDIANTOWN
Role Defendant
0400749 Other Contract Actions 2004-02-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-02-24
Termination Date 2006-01-31
Date Issue Joined 2004-03-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name CONCENTRA ARGENTINA S.A.
Role Plaintiff
Name LEMON-X CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State