LEMOYNE MACHINE PRODUCTS CORP

Name: | LEMOYNE MACHINE PRODUCTS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1965 (60 years ago) |
Date of dissolution: | 17 Jun 2024 |
Entity Number: | 185075 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 106 EVELYN TERRACE, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN D KISSELSTEIN | Chief Executive Officer | 106 EVELYN TERRACE, SYRAUCSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 EVELYN TERRACE, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-24 | 2024-07-03 | Address | 106 EVELYN TERRACE, SYRAUCSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2009-02-24 | Address | 106 EVELYN TERRACE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2024-07-03 | Address | 106 EVELYN TERRACE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1965-03-04 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-03-04 | 1993-05-06 | Address | 1809 LEMOYNE AVE., SALINA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703000666 | 2024-06-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-17 |
171127006057 | 2017-11-27 | BIENNIAL STATEMENT | 2017-03-01 |
130313006068 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110317002648 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
090224002055 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State