LORDJAG, INC.

Name: | LORDJAG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1993 (32 years ago) |
Entity Number: | 1749962 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | MEINEKE MUFFLER, JACK GRIPPIN, 3147 LAKE RD, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MEINEKE MUFFLER, JACK GRIPPIN, 3147 LAKE RD, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
LORRAINE M DAVIS | Chief Executive Officer | 3147 LAKE RD, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-30 | 2003-07-24 | Address | MEINEKE DISCOUNT MUFFLER, 3147 LAKE RD., HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
1999-08-30 | 2003-07-24 | Address | 3147 LAKE RD., HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
1999-08-30 | 2003-07-24 | Address | 3147 LAKE RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
1995-09-11 | 1999-08-30 | Address | 3147 LAKE RD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 1999-08-30 | Address | 3147 LAKE RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805006859 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110812002205 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090817002554 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070827002463 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051006002230 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State