Name: | LORDI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1997 (28 years ago) |
Entity Number: | 2141655 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1100 RTE 9, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR DEDOMINICIS CPA | Chief Executive Officer | 1100 RTE 9, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
ARTHUR DEDOMINICIS CPA | DOS Process Agent | 1100 RTE 9, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 1100 RTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-11 | 2025-05-09 | Address | 1100 RTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-11 | 2025-02-11 | Address | 1100 RTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509001933 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
250211003888 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
191018000090 | 2019-10-18 | CERTIFICATE OF AMENDMENT | 2019-10-18 |
190501060742 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170501006115 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State