Name: | L. M. L. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1971 (54 years ago) |
Date of dissolution: | 04 Oct 2013 |
Entity Number: | 311245 |
ZIP code: | 10523 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 WEST MAIN ST, UNIT E, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS WEINERMAN | DOS Process Agent | 12 WEST MAIN ST, UNIT E, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
LEWIS WEINERMAN | Chief Executive Officer | 12 WEST MAIN ST, UNIT E, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-08 | 2009-02-11 | Address | 391 N. MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1995-05-16 | 2009-02-11 | Address | 391 NORTH MAIN STREET, FREEPORT, NY, 11520, 1295, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 1997-07-08 | Address | 212 EVANDALE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1995-05-16 | 2009-02-11 | Address | 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1971-07-14 | 1986-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131004000848 | 2013-10-04 | CERTIFICATE OF DISSOLUTION | 2013-10-04 |
110824002939 | 2011-08-24 | BIENNIAL STATEMENT | 2011-07-01 |
090812002269 | 2009-08-12 | BIENNIAL STATEMENT | 2009-07-01 |
090211002069 | 2009-02-11 | BIENNIAL STATEMENT | 2007-07-01 |
050928002904 | 2005-09-28 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State