Name: | LEMANS INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1965 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 182952 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 79 EXPRESS ST, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN MANDLER | Chief Executive Officer | 79 EXPRESS ST, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 EXPRESS ST, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-11 | 1997-03-18 | Address | 79 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1994-01-11 | 1997-03-18 | Address | 79 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1994-01-11 | 1997-03-18 | Address | 79 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1991-06-10 | 1994-01-11 | Address | 9 DECHIARO LANE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
1965-01-05 | 1991-06-10 | Address | 220 W. 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097130 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070206002630 | 2007-02-06 | BIENNIAL STATEMENT | 2007-01-01 |
050202002883 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030225002030 | 2003-02-25 | BIENNIAL STATEMENT | 2003-01-01 |
990126002192 | 1999-01-26 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State