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