Name: | L. CENSOR & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1993 (32 years ago) |
Entity Number: | 1714891 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 392 RTE 306, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 392 RTE 306, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
SARAH CENSOR | Chief Executive Officer | 392 RTE 306, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-27 | 2009-03-02 | Address | 48 SUZANNE DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2009-03-02 | Address | 48 SUZANNE DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2001-03-14 | 2009-03-02 | Address | 48 SUZANNE DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2001-03-14 | 2005-04-27 | Address | 48 SUZANNE DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1994-04-14 | 2001-03-14 | Address | 48 SUZANNE DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110406002770 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090302003331 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070327002991 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050427002381 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
030306002468 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State