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
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
SAM LTIEF | Chief Executive Officer | 4401 SOUTH OAKLEY AVENUE, CHICAGO, IL, United States, 60609 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State