Search icon

L. CENSOR & CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 392 RTE 306, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
SARAH CENSOR Chief Executive Officer 392 RTE 306, MONSEY, NY, United States, 10952

History

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)

Filings

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