Search icon

LPM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LPM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1999 (26 years ago)
Date of dissolution: 28 Jan 2014
Entity Number: 2381631
ZIP code: 32905
County: Kings
Place of Formation: New York
Address: 2113 ALGERIA STREET NE., PALM BAY, FL, United States, 32905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH LOPEZ Chief Executive Officer 2113 ALGERIA ST NE., PALM BAY, FL, United States, 32905

DOS Process Agent

Name Role Address
LPM INC. DOS Process Agent 2113 ALGERIA STREET NE., PALM BAY, FL, United States, 32905

History

Start date End date Type Value
2011-05-19 2013-05-08 Address 965 E 53RD STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2011-05-19 2013-05-08 Address 965 E 53RD STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2011-05-19 2013-05-08 Address 965 E 53RD STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2009-04-22 2011-05-19 Address 965 E 53RD STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2009-04-22 2011-05-19 Address 965 E 53RD STTREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140128000480 2014-01-28 CERTIFICATE OF DISSOLUTION 2014-01-28
130508006577 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110519002114 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090422002321 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070516002910 2007-05-16 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State