Search icon

LENDMORE INC.

Company Details

Name: LENDMORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2007 (18 years ago)
Entity Number: 3499954
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 48 S SERVICE RD, STE 404, MELVILLE, NY, United States, 11747
Address: 48 S SERVICE RD, SUITE 404, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LENDMORE INC. DOS Process Agent 48 S SERVICE RD, SUITE 404, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JESSE SINGER Chief Executive Officer 48 S SERVICE RD, STE 404, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 48 S SERVICE RD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-04-01 Address 48 S SERVICE RD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-04-01 Address 48 S SERVICE RD, SUITE 404, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2024-10-21 2024-10-21 Address 48 S SERVICE RD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2024-10-21 Address 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2019-04-11 2021-04-01 Address 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2013-09-19 2019-04-11 Address SUITE 404, 48 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2013-09-05 2024-10-21 Address 48 S SERVICE RD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-04-30 2013-09-05 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401039236 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241021002800 2024-10-21 BIENNIAL STATEMENT 2024-10-21
210401060638 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060362 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006747 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401007157 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130919000104 2013-09-19 CERTIFICATE OF CHANGE 2013-09-19
130905002065 2013-09-05 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
130405006348 2013-04-05 BIENNIAL STATEMENT 2013-04-01
090430002430 2009-04-30 BIENNIAL STATEMENT 2009-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State