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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QBUXBK82T7Y6 | 2022-07-01 | 63-88 WOODHAVEN BLVD, REGO PARK, NY, 11374, 4840, USA | 63-88 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | LONDON LENNIES, INC. |
Division Number | LONDON LEN |
Congressional District | 06 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-04-06 |
Initial Registration Date | 2021-04-02 |
Entity Start Date | 1973-06-15 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LESLIE BARNES |
Role | PRESIDENT |
Address | 63-88 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LESLIE BARNES |
Role | PRESIDENT |
Address | 63-88 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LONDON LENNIE'S MEDOVA LIFESTYLE HEALTH PLAN | 2022 | 112293113 | 2024-03-11 | LONDON LENNIE'S | 0 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT, INC. |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2024-03-11 |
Name of individual signing | ROBERT MOORE |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-03-01 |
Business code | 722511 |
Sponsor’s telephone number | 7188948084 |
Plan sponsor’s address | 6388 WOODHAVEN BLVD, REGO PARK, NY, 113744840 |
Plan administrator’s name and address
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT INC |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2022-12-14 |
Name of individual signing | ROBERT MOORE |
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 |
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 |
090217002127 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070309002745 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
050307002033 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030211002134 | 2003-02-11 | BIENNIAL STATEMENT | 2003-02-01 |
010228002286 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
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) |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11879194 | 0215600 | 1975-12-24 | 63-88-WOODHAVEN BLVD, New York -Richmond, NY, 11374 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-01-02 |
Abatement Due Date | 1976-01-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-01-02 |
Abatement Due Date | 1976-01-16 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1976-01-02 |
Abatement Due Date | 1976-01-16 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 A03 |
Issuance Date | 1976-01-02 |
Abatement Due Date | 1976-01-16 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State