Name: | LMD INDUSTRIES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1997 (28 years ago) |
Entity Number: | 2120784 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 230 5TH AVE, STE 405, NEW YORK, NY, United States, 10001 |
Address: | 230 FIFTH AVENUE, STE 405, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 FIFTH AVENUE, STE 405, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STUART MEISEL | Chief Executive Officer | 230 5TH AVE STE 405, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-31 | 2009-05-12 | Address | 230 5TH AVE, STE 405, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2007-05-31 | Address | 230 5TH AVE, STE 1309, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2007-05-31 | Address | 230 5TH AVE, STE 1309, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-03-07 | 2007-05-31 | Address | 230 FIFTH AVENUE, ROOM 1309, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110412002142 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090512002363 | 2009-05-12 | BIENNIAL STATEMENT | 2009-03-01 |
070531002014 | 2007-05-31 | BIENNIAL STATEMENT | 2007-03-01 |
050720002713 | 2005-07-20 | BIENNIAL STATEMENT | 2005-03-01 |
030416002585 | 2003-04-16 | BIENNIAL STATEMENT | 2003-03-01 |
010327002640 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
970307000713 | 1997-03-07 | CERTIFICATE OF INCORPORATION | 1997-03-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State