Name: | L.E.R.R. HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1998 (26 years ago) |
Entity Number: | 2322527 |
ZIP code: | 14589 |
County: | Wayne |
Place of Formation: | New York |
Address: | 5591 STATE ROUTE 21, WILLIAMSON, NY, United States, 14589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5591 STATE ROUTE 21, WILLIAMSON, NY, United States, 14589 |
Name | Role | Address |
---|---|---|
RAYMOND LUKE CINO | Chief Executive Officer | 5591 STATE ROUTE 21, WILLIAMSON, NY, United States, 14589 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 6023 RICHARDSON RD, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 5591 STATE ROUTE 21, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer) |
2001-01-02 | 2025-01-29 | Address | 6023 RICHARDSON RD, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer) |
1998-12-08 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-12-08 | 2025-01-29 | Address | 6023 RICHARDSON ROAD, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129004292 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
010102002176 | 2001-01-02 | BIENNIAL STATEMENT | 2000-12-01 |
981208000195 | 1998-12-08 | CERTIFICATE OF INCORPORATION | 1998-12-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State