LMHT ASSOCIATES, P.A.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, Suite 220, ALBANY, NC, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NELSON RAY THORNTON, JR. | Chief Executive Officer | 175 REGENCY WOODS PLACE, STE. 220, CARY, NC, United States, 27518 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State