Name: | LMK CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1998 (27 years ago) |
Entity Number: | 2267836 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 MONROE ST, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNORE KEATING | Chief Executive Officer | 8 MONROE ST, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 MONROE ST, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-18 | 2002-07-19 | Address | 38 DOVER PARKWAY, STEWART MANOR, NY, 11530, USA (Type of address: Chief Executive Officer) |
2000-07-18 | 2002-07-19 | Address | 38 DOVER PARKWAY, STEWART MANOR, NY, 11530, USA (Type of address: Principal Executive Office) |
1998-06-10 | 2002-07-19 | Address | 38 DOVER PARKWAY, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120618006020 | 2012-06-18 | BIENNIAL STATEMENT | 2012-06-01 |
100628002831 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080731002836 | 2008-07-31 | BIENNIAL STATEMENT | 2008-06-01 |
040819002588 | 2004-08-19 | BIENNIAL STATEMENT | 2004-06-01 |
020719002295 | 2002-07-19 | BIENNIAL STATEMENT | 2002-06-01 |
000718002478 | 2000-07-18 | BIENNIAL STATEMENT | 2000-06-01 |
980610000136 | 1998-06-10 | CERTIFICATE OF INCORPORATION | 1998-06-10 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State