Name: | LMC 49TH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1999 (26 years ago) |
Entity Number: | 2404811 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 236 EAST 68TH STREET, NEW YORK, NY, United States, 10021 |
Principal Address: | 30-30 47TH AVE., 1 SE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA D'ALESSANDRO | Agent | 236 EAST 68TH STREET, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
ANDREA D'ALESSANDRO | DOS Process Agent | 236 EAST 68TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
PIERRE RAGNET | Chief Executive Officer | 42 RUE RIEUSSEC, VIROFLAY, France |
Number | Type | Address |
---|---|---|
715911 | Retail grocery store | 10 COLUMBUS CIRCLE, SPACE K2A, NEW YORK, NY, 10019 |
624683 | Retail grocery store | 30 ROCKEFELLER CENTER PLAZA, NEW YORK, NY, 10020 |
622593 | Retail grocery store | 1018 MADISON AVE, NEW YORK, NY, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2024-06-13 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-10-30 | 2023-11-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-10-30 | 2023-10-30 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-10-27 | 2023-10-30 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2022-10-17 | 2023-10-27 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221017000642 | 2022-10-17 | BIENNIAL STATEMENT | 2022-10-17 |
200123060369 | 2020-01-23 | BIENNIAL STATEMENT | 2019-08-01 |
100902002387 | 2010-09-02 | BIENNIAL STATEMENT | 2009-08-01 |
051229000869 | 2005-12-29 | CERTIFICATE OF MERGER | 2005-12-29 |
051229000843 | 2005-12-29 | CERTIFICATE OF MERGER | 2005-12-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2799858 | WM VIO | INVOICED | 2018-06-15 | 50 | WM - W&M Violation |
2360684 | SCALE-01 | INVOICED | 2016-06-08 | 20 | SCALE TO 33 LBS |
1702762 | WM VIO | INVOICED | 2014-06-10 | 50 | WM - W&M Violation |
1701787 | SCALE-01 | INVOICED | 2014-06-09 | 20 | SCALE TO 33 LBS |
334921 | CNV_SI | INVOICED | 2012-01-23 | 20 | SI - Certificate of Inspection fee (scales) |
287124 | CNV_SI | INVOICED | 2006-05-23 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-06-08 | Pleaded | SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER | 1 | 1 | No data | No data |
2014-06-06 | Pleaded | SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State