Search icon

L & J LIMOUSINE, LTD.

Headquarter

Company Details

Name: L & J LIMOUSINE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1997 (28 years ago)
Date of dissolution: 30 Oct 2014
Entity Number: 2117379
ZIP code: 10523
County: Putnam
Place of Formation: New York
Address: 5 W MAIN ST, STE 102, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROLYN SCARDAZIO DOS Process Agent 5 W MAIN ST, STE 102, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
CAROLYN SCARDAZIO Chief Executive Officer 5 W MAIN ST, STE 102, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
0562074
State:
CONNECTICUT

History

Start date End date Type Value
2003-02-06 2013-03-05 Address 5 W MAIN ST / SUITE 102, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2003-02-06 2013-03-05 Address 5 W MAIN ST / SUITE 102, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2003-02-06 2013-03-05 Address 5 W MAIN ST / SUITE 102, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1999-03-26 2003-02-06 Address 25 WAREHOUSE LANE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1999-03-26 2003-02-06 Address 25 WAREHOUSE LANE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141030000301 2014-10-30 CERTIFICATE OF DISSOLUTION 2014-10-30
130305002349 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110308002503 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090202003219 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070220002181 2007-02-20 BIENNIAL STATEMENT 2007-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State