Search icon

L.M.S.-LEVENTUL INC.

Company Details

Name: L.M.S.-LEVENTUL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1995 (29 years ago)
Entity Number: 1982179
ZIP code: 11234
County: Queens
Place of Formation: New York
Address: 279 MAYFAIR DR NORTH, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONID MAYZLER Chief Executive Officer 279 MAYFAIR DR NORTH, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
L.M.S.-LEVENTUL INC. DOS Process Agent 279 MAYFAIR DR NORTH, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2015-12-07 2020-01-02 Address 99-71 65 RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2004-01-14 2015-12-07 Address 99-71 65 RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1998-01-21 2020-01-02 Address 99-71 65 RD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1998-01-21 2004-01-14 Address 99-71 65 RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1998-01-21 2020-01-02 Address 99-71 65 RD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200102062519 2020-01-02 BIENNIAL STATEMENT 2019-12-01
151207006242 2015-12-07 BIENNIAL STATEMENT 2015-12-01
131210006653 2013-12-10 BIENNIAL STATEMENT 2013-12-01
100218002415 2010-02-18 BIENNIAL STATEMENT 2009-12-01
071226002585 2007-12-26 BIENNIAL STATEMENT 2007-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State