NYLSM CORP.

Name: | NYLSM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2005 (20 years ago) |
Entity Number: | 3210462 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 780 PARK LANE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE ORENSTEIN | Chief Executive Officer | 780 PARK LANE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET / STE: 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 780 PARK LANE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 780 PARK LANE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2024-03-30 | 2024-03-30 | Address | 780 PARK LANE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2024-03-30 | 2025-05-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-03-30 | 2025-05-06 | Address | 780 PARK LANE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2024-03-30 | 2025-05-06 | Address | 45 JOHN STREET / STE: 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004593 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
240330016521 | 2024-03-30 | BIENNIAL STATEMENT | 2024-03-30 |
130528006298 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110603002304 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090508002497 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State