Name: | LORNAMEAD INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2002 (23 years ago) |
Entity Number: | 2839332 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10118 |
Address: | 350 Fifth Avenue, 9th Floor, New York, NY, United States, 10118 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O LEGAL DEPARTMENT | DOS Process Agent | 350 Fifth Avenue, 9th Floor, New York, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
RANDY MARK SLOAN | Chief Executive Officer | 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2021-01-26 | 2024-11-25 | Address | 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2020-11-30 | 2024-11-25 | Address | 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2021-01-26 | Address | 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2018-11-19 | 2020-11-30 | Address | 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002921 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
221128001783 | 2022-11-28 | BIENNIAL STATEMENT | 2022-11-01 |
210126000064 | 2021-01-26 | CERTIFICATE OF CHANGE | 2021-01-26 |
201130060219 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
181119006356 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State