Search icon

LMS DEVELOPMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LMS DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2001 (24 years ago)
Entity Number: 2643535
ZIP code: 33432
County: Albany
Place of Formation: New York
Principal Address: 14 MOMROW CT, MENANDS, NY, United States, 12204
Address: 600 SOUTH OCEAN BLVD, UNIT 605, BOCA RATON, FL, United States, 33432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STRONG ASSOCIATES DOS Process Agent 600 SOUTH OCEAN BLVD, UNIT 605, BOCA RATON, FL, United States, 33432

Chief Executive Officer

Name Role Address
LORI M STRONG Chief Executive Officer 14 MOMROW COURT, MENANDS, NY, United States, 12204

Links between entities

Type:
Headquarter of
Company Number:
Q08000000078
State:
FLORIDA

Central Index Key

CIK number:
0001028663
Phone:
6102963400

Latest Filings

Form type:
424B3
File number:
333-18221-20
Filing date:
1997-03-11
File:
Form type:
S-4/A
File number:
333-18221-20
Filing date:
1997-03-06
File:
Form type:
S-4/A
File number:
333-18221-20
Filing date:
1997-02-14
File:
Form type:
S-4/A
File number:
333-18221-20
Filing date:
1997-01-29
File:
Form type:
S-4
File number:
333-18221-20
Filing date:
1996-12-19
File:

History

Start date End date Type Value
2005-06-23 2007-05-23 Address 14 MOMROW COURT, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2005-06-23 2021-05-03 Address 14 MOMROW CT, MENANDS, NY, 12204, USA (Type of address: Service of Process)
2003-04-29 2005-06-23 Address 12 NEWELL COURT, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2003-04-29 2005-06-23 Address 12 NEWELL COURT, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office)
2001-05-29 2005-06-23 Address 12 NEWELL COURT, MENANDS, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060397 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060241 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170801007655 2017-08-01 BIENNIAL STATEMENT 2017-05-01
150504007315 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130513006038 2013-05-13 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State