Name: | L.N.T. CITRUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1997 (28 years ago) |
Entity Number: | 2156454 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 777 OLD COUNTRY RD STE 204, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 OLD COUNTRY RD STE 204, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MARK ARIGO | Chief Executive Officer | 777 OLD COUNTRY RD STE 204, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-11 | 2009-08-04 | Address | 777 OLD COUNTRY RD STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1999-08-18 | 2006-08-11 | Address | 210 01 38TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1999-08-18 | 2006-08-11 | Address | 778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1999-08-18 | 2006-08-11 | Address | 778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1997-06-24 | 1999-08-18 | Address | 778 LD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130620006207 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110817002336 | 2011-08-17 | BIENNIAL STATEMENT | 2011-06-01 |
090804002205 | 2009-08-04 | BIENNIAL STATEMENT | 2009-06-01 |
070906002655 | 2007-09-06 | BIENNIAL STATEMENT | 2007-06-01 |
060811002745 | 2006-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030527002402 | 2003-05-27 | BIENNIAL STATEMENT | 2003-06-01 |
010607002335 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
990818002399 | 1999-08-18 | BIENNIAL STATEMENT | 1999-06-01 |
970624000657 | 1997-06-24 | CERTIFICATE OF INCORPORATION | 1997-06-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State