Name: | LMI ACCOUNTING & CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2001 (24 years ago) |
Entity Number: | 2652705 |
ZIP code: | 10583 |
County: | Bronx |
Place of Formation: | New York |
Address: | 111 Brook Street Ste 208, Scarsdale, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LOMONACO | Chief Executive Officer | 111 BROOK STREET STE 208, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
LMI ACCOUNTING & CONSULTING, INC. | DOS Process Agent | 111 Brook Street Ste 208, Scarsdale, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2024-10-11 | Address | 434 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2024-10-11 | Address | 111 BROOK STREET STE 208, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2024-10-11 | Address | 434 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
2015-06-01 | 2021-06-01 | Address | 434 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
2015-06-01 | 2024-10-11 | Address | 434 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011003166 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
210601060754 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061804 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007044 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006624 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State