Name: | L & M CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2000 (24 years ago) |
Entity Number: | 2587337 |
ZIP code: | 11559 |
County: | Nassau |
Place of Formation: | New York |
Address: | 700 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS DEFONTE | Chief Executive Officer | 2016 LINDEN BOULEVARD, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-12 | 2006-11-29 | Address | 700 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2000-12-26 | 2002-12-12 | Address | C/O NICHOLAS C. DEFONTE, 700 ROCKAWAY TNPKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061129002937 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050125002700 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
021212002046 | 2002-12-12 | BIENNIAL STATEMENT | 2002-12-01 |
001226000480 | 2000-12-26 | CERTIFICATE OF INCORPORATION | 2001-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
8565 | PL VIO | INVOICED | 2001-09-27 | 2500 | PL - Padlock Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State