Name: | LONNY'S WARDROBE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1971 (54 years ago) |
Entity Number: | 303206 |
ZIP code: | 11801 |
County: | New York |
Place of Formation: | New York |
Address: | 109 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Principal Address: | GARY GOLDSTEIN, 2031 MERRICK RD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY LIST | DOS Process Agent | 109 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
GARY GOLDSTEIN | Chief Executive Officer | 2031 MERRICK RD, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-16 | 2012-10-23 | Address | C/O LONNY'S, 2031 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2001-02-16 | 2012-10-23 | Address | C/O LONNY'S, 2031 MERRICK RD., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2001-02-16 | 2012-10-23 | Address | 666 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1997-05-09 | 2001-02-16 | Address | 2031 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1997-05-09 | 2001-02-16 | Address | 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121023002240 | 2012-10-23 | BIENNIAL STATEMENT | 2011-02-01 |
090219002841 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
070213002189 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050304002192 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
030130002193 | 2003-01-30 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State