L & R DEVELOPMENT CORP.

Name: | L & R DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1999 (26 years ago) |
Entity Number: | 2383419 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 3431 East Lydius St, Schenectady, NY, United States, 12303 |
Principal Address: | 736 SARATOGA RD, BURNT HILLS, NY, United States, 12027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L & R DEVELOPMENT CORP. | DOS Process Agent | 3431 East Lydius St, Schenectady, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
RICKY RAMSEY SR | Chief Executive Officer | 736 SARATOGA RD, BURNT HILLS, NY, United States, 12027 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-19 | 2023-05-19 | Address | 736 SARATOGA RD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer) |
2017-05-04 | 2023-05-19 | Address | 736 SARATOGA RD, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process) |
2017-05-04 | 2023-05-19 | Address | 736 SARATOGA RD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer) |
2016-07-28 | 2017-05-04 | Address | 2703 CURRY RD., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2001-06-14 | 2017-05-04 | Address | 736 SARATOGA RD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230519003179 | 2023-05-19 | BIENNIAL STATEMENT | 2023-05-01 |
220809001444 | 2022-08-09 | BIENNIAL STATEMENT | 2021-05-01 |
170504006635 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
160728006162 | 2016-07-28 | BIENNIAL STATEMENT | 2015-05-01 |
130604002147 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State