LENHART ENTERPRISES, INC.

Name: | LENHART ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 1972 (53 years ago) |
Entity Number: | 324626 |
ZIP code: | 14712 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2 LENHART AVENUE, BEMUS POINT, NY, United States, 14712 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L. JOHNSTON | Chief Executive Officer | 2 LENHART AVENUE, BEMUS POINT, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
JOHN L. JOHNSTON | DOS Process Agent | 2 LENHART AVENUE, BEMUS POINT, NY, United States, 14712 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 2 LENHART AVENUE, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 20-22 LAKESIDE DR, PO BOX 449, BEMUS POINT, NY, 14712, 0449, USA (Type of address: Chief Executive Officer) |
2011-10-07 | 2024-12-19 | Address | 20-22 LAKESIDE DR, PO BOX 449, BEMUS POINT, NY, 14712, 0449, USA (Type of address: Chief Executive Officer) |
2011-10-07 | 2024-12-19 | Address | 20-22 LAKESIDE DR, PO BOX 449, BEMUS POINT, NY, 14712, 0449, USA (Type of address: Service of Process) |
2002-03-07 | 2011-10-07 | Address | 20-22 LAKESIDE DR, BEMUS POINT, NY, 14712, 0449, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219000215 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
140411002260 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120309002602 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
111007002328 | 2011-10-07 | BIENNIAL STATEMENT | 2010-02-01 |
080219003004 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State