Search icon

LIMA 5 CORP.

Company Details

Name: LIMA 5 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2003 (22 years ago)
Entity Number: 2911942
ZIP code: 11005
County: Queens
Place of Formation: New York
Address: 269 10 GRAND CENTRAL PKWY, APT. PHB, FLORAL PARK, NY, United States, 11005
Principal Address: 1568 UNION TURNPIKE, SUITE 3881, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY CANARICK DOS Process Agent 269 10 GRAND CENTRAL PKWY, APT. PHB, FLORAL PARK, NY, United States, 11005

Agent

Name Role Address
JEFFRY CANARICK Agent 26910 1- grand central parkway, FLORAL PARK, NY, 11005

Chief Executive Officer

Name Role Address
JEFFREY CANARICK Chief Executive Officer 1568 UNION TURNPIKE, SUITE 3881, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2021-05-04 2025-03-07 Address 269 10 GRAND CENTRAL PKWY, APT. PHB, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process)
2019-05-01 2025-03-07 Address 1568 UNION TURNPIKE, SUITE 3881, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2019-05-01 2021-05-04 Address 1568 UNION TURNPIKE, SUITE 3881, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2017-05-02 2019-05-01 Address 10 W BROADWAY #10J, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2017-05-02 2019-05-01 Address 10 W. BROADWAY, #10J, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307003853 2024-10-16 CERTIFICATE OF CHANGE BY ENTITY 2024-10-16
210504060114 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501061653 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502008117 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160315000533 2016-03-15 CERTIFICATE OF CHANGE 2016-03-15

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State