Search icon

LORPAK INC.

Company Details

Name: LORPAK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2008 (17 years ago)
Entity Number: 3640513
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 29 AUDREY LANE, Centereach NY 11720, CENTEREACH, NY, United States, 11720
Address: 29 AUDREY LANE, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
LORPAK INC. DOS Process Agent 29 AUDREY LANE, Centereach NY 11720, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
KAROL STEPANIUK Chief Executive Officer 29 AUDREY LANE, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 29 AUDREY LANE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2018-07-24 2025-01-28 Address 29 AUDREY LANE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2010-03-30 2018-07-24 Address 29 AUDREY LN, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2010-03-30 2025-01-28 Address 29 AUDREY LANE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2009-09-14 2018-07-24 Address 29 AUDREY LN, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2008-03-05 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2008-03-05 2009-09-14 Address 1 PRISCILLA LN., PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128003618 2025-01-28 BIENNIAL STATEMENT 2025-01-28
180724006048 2018-07-24 BIENNIAL STATEMENT 2018-03-01
140415006568 2014-04-15 BIENNIAL STATEMENT 2014-03-01
120502002165 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100330002715 2010-03-30 BIENNIAL STATEMENT 2010-03-01
090914000632 2009-09-14 CERTIFICATE OF CHANGE 2009-09-14
080305001010 2008-03-05 CERTIFICATE OF INCORPORATION 2008-03-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State