Search icon

LKM ENTERPRISES, LTD.

Company Details

Name: LKM ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1996 (29 years ago)
Entity Number: 2046578
ZIP code: 11787
County: Queens
Place of Formation: New York
Address: 60 LANDING MEADOW ROAD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH MAURER Chief Executive Officer 60 LANDING MEADOW ROAD, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 LANDING MEADOW ROAD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 54 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 60 LANDING MEADOW ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 11 CUMBERLAND STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2022-09-14 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-30 2024-07-02 Address 54 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702002630 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220922003022 2022-09-22 BIENNIAL STATEMENT 2022-07-01
211104004049 2021-11-04 BIENNIAL STATEMENT 2021-11-04
180702007581 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170601006953 2017-06-01 BIENNIAL STATEMENT 2016-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State