2 L J, INC.

Name: | 2 L J, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2003 (22 years ago) |
Entity Number: | 2890790 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4498 MAIN ST, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
2 L J, INC. | DOS Process Agent | 4498 MAIN ST, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
LAWRENCE B COHEN | Chief Executive Officer | 4498 MAIN ST, SUITE 4, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 4498 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 4498 MAIN ST, SUITE 4, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Address | 4498 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Address | 4498 MAIN ST, SUITE 4, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001386 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
240423001501 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
210401061183 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
130411006169 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110418002158 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State