Search icon

L.E.R.R. HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5591 STATE ROUTE 21, WILLIAMSON, NY, United States, 14589

Chief Executive Officer

Name Role Address
RAYMOND LUKE CINO Chief Executive Officer 5591 STATE ROUTE 21, WILLIAMSON, NY, United States, 14589

History

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)

Filings

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