Name: | LONDON LENNIE'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1973 (52 years ago) |
Entity Number: | 254871 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 63-88 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374 |
Principal Address: | 63-88 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE BARNES | Chief Executive Officer | 63-88 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
LESLIE BARNES | DOS Process Agent | 63-88 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1995-08-08 | 1997-04-10 | Address | 172 HICKORY KINGDOM ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1995-08-08 | 2016-01-14 | Address | 63-88 WOODHAVEN BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1973-02-26 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-02-26 | 1995-08-08 | Address | 64-35 83RD PLACE, REGO PARK, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210222060408 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
170207006505 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
160114006201 | 2016-01-14 | BIENNIAL STATEMENT | 2015-02-01 |
130411002310 | 2013-04-11 | BIENNIAL STATEMENT | 2013-02-01 |
110302002805 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
277797 | CNV_SI | INVOICED | 2005-02-03 | 20 | SI - Certificate of Inspection fee (scales) |
267057 | CNV_SI | INVOICED | 2004-03-02 | 20 | SI - Certificate of Inspection fee (scales) |
245994 | CNV_SI | INVOICED | 2000-10-06 | 20 | SI - Certificate of Inspection fee (scales) |
361992 | CNV_SI | INVOICED | 1997-09-26 | 20 | SI - Certificate of Inspection fee (scales) |
356446 | CNV_SI | INVOICED | 1995-11-22 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State