Name: | L & M POULTRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1973 (52 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 258320 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 158 DEPOT RD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 DEPOT RD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
LINDA WAHL | Chief Executive Officer | 45 WYOMING DRIVE, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 2001-06-14 | Address | 45 WYOMING DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1973-04-06 | 1997-07-31 | Address | 45WYOMING DR., HUNTINGTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245811 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
070420002597 | 2007-04-20 | BIENNIAL STATEMENT | 2007-04-01 |
20051129037 | 2005-11-29 | ASSUMED NAME CORP INITIAL FILING | 2005-11-29 |
050608002795 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030325002822 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State