Search icon

LMHT ASSOCIATES, P.A.

Company claim

Is this your business?

Get access!

Company Details

Name: LMHT ASSOCIATES, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 2000 (25 years ago)
Entity Number: 2563369
ZIP code: 12207
County: Nassau
Place of Formation: North Carolina
Address: 80 STATE STREET, Suite 220, ALBANY, NC, United States, 12207
Principal Address: 175 Regency Woods Place, STE. 220, Cary, NC, United States, 27518

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, Suite 220, ALBANY, NC, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NELSON RAY THORNTON, JR. Chief Executive Officer 175 REGENCY WOODS PLACE, STE. 220, CARY, NC, United States, 27518

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 3005 CARRINGTON MILL BLVD., STE. 150, MORRISVILLE, NC, 27560, 5417, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 175 REGENCY WOODS PLACE, STE. 220, CARY, NC, 27518, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 3005 CARRINGTON MILL BLVD., STE. 150, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2020-10-30 2024-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-28 2024-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241017003367 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221005001746 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201030060279 2020-10-30 BIENNIAL STATEMENT 2020-10-01
181018006049 2018-10-18 BIENNIAL STATEMENT 2018-10-01
161228000545 2016-12-28 CERTIFICATE OF CHANGE 2016-12-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State