Name: | LEMON AUTO SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1995 (30 years ago) |
Entity Number: | 1924876 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 SKUNK HOLLOW RD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY MARKOTSIS | Chief Executive Officer | 7 SKUNK HOLLOW RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
LEMON AUTO SALES INC | DOS Process Agent | 7 SKUNK HOLLOW RD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 7 SKUNK HOLLOW RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-08-20 | 2023-05-01 | Address | 7 SKUNK HOLLOW RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-08-20 | 2023-05-01 | Address | 7 SKUNK HOLLOW RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2011-05-18 | 2020-08-20 | Address | 7 SKUNK HOLLOW RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2011-05-18 | 2020-08-20 | Address | 506A W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000375 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220916002427 | 2022-09-16 | BIENNIAL STATEMENT | 2021-05-01 |
200820060142 | 2020-08-20 | BIENNIAL STATEMENT | 2019-05-01 |
130605006094 | 2013-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
110518003194 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State