LMS DEVELOPMENT CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
STRONG ASSOCIATES | DOS Process Agent | 600 SOUTH OCEAN BLVD, UNIT 605, BOCA RATON, FL, United States, 33432 |
Name | Role | Address |
---|---|---|
LORI M STRONG | Chief Executive Officer | 14 MOMROW COURT, MENANDS, NY, United States, 12204 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State