Search icon

LORENCY & COMPANY, LLC

Company Details

Name: LORENCY & COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2008 (17 years ago)
Entity Number: 3626998
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1384 BROADWAY, STE 801, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EDPLBWQUEE57 2023-03-02 1384 BROADWAY RM 801, NEW YORK, NY, 10018, 6142, USA 1384 BROADWAY RM 801, NEW YORK, NY, 10018, 6142, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-02-02
Initial Registration Date 2021-07-30
Entity Start Date 2008-02-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 315210, 315220, 315240, 315280, 339113
Product and Service Codes 8405, 8415

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOSES BREIER
Address 1384 BROADWAY RM 801, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name MOSES BREIER
Address 1384 BROADWAY RM 801, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HABIB HALABI DOS Process Agent 1384 BROADWAY, STE 801, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-07-18 2024-02-09 Address 1384 BROADWAY, STE 801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-09-17 2023-07-18 Address 1384 BROADWAY STE 801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-03-08 2019-09-17 Address 1370 BROADWAY STE 804, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-02-05 2010-03-08 Address 2140 EAST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209003269 2024-02-09 BIENNIAL STATEMENT 2024-02-09
230718003022 2023-07-18 BIENNIAL STATEMENT 2022-02-01
210119060602 2021-01-19 BIENNIAL STATEMENT 2020-02-01
190917002070 2019-09-17 BIENNIAL STATEMENT 2018-02-01
120306002376 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100308002851 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080521000894 2008-05-21 CERTIFICATE OF AMENDMENT 2008-05-21
080205000109 2008-02-05 ARTICLES OF ORGANIZATION 2008-02-05

Date of last update: 10 Mar 2025

Sources: New York Secretary of State