Name: | LMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1999 (26 years ago) |
Entity Number: | 2428614 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50-52 NORTH HIHGLNAD AVE, OSSINING, NY, United States, 10562 |
Principal Address: | 50-52 NORTH HIGHLAND AVE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50-52 NORTH HIHGLNAD AVE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
ANTONIO C MARTINS | Chief Executive Officer | 50-52 NORTH HIGHLAND AVE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 50-52 NORTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 501 Chappaqua Rd., Briarcliff Manor,, NY, 15010, USA (Type of address: Service of Process) |
2025-04-21 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-21 | 2025-04-21 | Address | 501 CHAPPAQUA RD,, BRIARCLIFF MANOR,, NY, 10510, USA (Type of address: Chief Executive Officer) |
2009-10-16 | 2025-04-21 | Address | 50-52 NORTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421002659 | 2025-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-21 |
250421001756 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
131127002023 | 2013-11-27 | BIENNIAL STATEMENT | 2013-10-01 |
111108002345 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
091016002710 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State