Name: | LLOYD'S LUMBER OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2005 (19 years ago) |
Entity Number: | 3296478 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | & FLYNN ATTN THOMAS J MALMUD, 410 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 1620 WEBSTER AVE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STVE TULCHIN | Chief Executive Officer | 1620 WEBSTER AVE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
LLOYD'S LUMBER OF NEW YORK, INC. C/O PRYOR CASHMAN SHERMAN | DOS Process Agent | & FLYNN ATTN THOMAS J MALMUD, 410 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-12 | 2014-03-12 | Address | 1620 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140312002373 | 2014-03-12 | BIENNIAL STATEMENT | 2013-12-01 |
120120002080 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100107002028 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
071212002842 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
051230000776 | 2005-12-30 | CERTIFICATE OF MERGER | 2005-12-30 |
051222001010 | 2005-12-22 | CERTIFICATE OF INCORPORATION | 2005-12-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State