Search icon

LJ RESEARCH, INC.

Company Details

Name: LJ RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2009 (16 years ago)
Entity Number: 3767216
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: 1650 Sycamore Avenue, Suite 1, West Sayville, NY, United States, 11796
Principal Address: 1650 SYCAMORE AVENUE, SUITE #1, West Sayville, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5V5N1 Active Non-Manufacturer 2010-01-20 2024-03-05 No data No data

Contact Information

POC LAWRENCE O'GARA
Phone +1 631-393-6646
Fax +1 631-845-5073
Address 1650 SYCAMORE AVE STE 1, BOHEMIA, SUFFOLK, NY, 11716 1731, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LJ RESEARCH, INC. DOS Process Agent 1650 Sycamore Avenue, Suite 1, West Sayville, NY, United States, 11796

Chief Executive Officer

Name Role Address
LAWRENCE OGARA Chief Executive Officer PO BOX 5023, SUITE #1, WEST SAYVILLE, NY, United States, 11796

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 1650 SYCAMORE AVENUE, SUITE #1, BOHEMIA, NY, 11716, 1731, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address PO BOX 5023, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 1650 SYCAMORE AVENUE, SUITE #1, BOHEMIA, NY, 11716, 1731, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-01-31 Address 1650 Sycamore Avenue, Suite 1, Bohemia, NY, 11716, USA (Type of address: Service of Process)
2024-04-01 2025-01-31 Address PO BOX 5023, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-04-01 Address 1650 SYCAMORE AVENUE, SUITE #1, BOHEMIA, NY, 11716, 1731, USA (Type of address: Service of Process)
2015-01-02 2021-01-04 Address 1650 SYCAMORE AVENUE, SUITE #1, BOHEMIA, NY, 11716, 1731, USA (Type of address: Service of Process)
2015-01-02 2024-04-01 Address 1650 SYCAMORE AVENUE, SUITE #1, BOHEMIA, NY, 11716, 1731, USA (Type of address: Chief Executive Officer)
2011-01-19 2015-01-02 Address 40 MARUCS DRIVE, STE 204, MELVILLE, NY, 11747, 4200, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250131001793 2025-01-31 BIENNIAL STATEMENT 2025-01-31
240401036189 2024-04-01 BIENNIAL STATEMENT 2024-04-01
210104063700 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114061541 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170103006722 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006602 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108007088 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110119002592 2011-01-19 BIENNIAL STATEMENT 2011-01-01
100325000094 2010-03-25 CERTIFICATE OF CHANGE 2010-03-25
090126000491 2009-01-26 CERTIFICATE OF INCORPORATION 2009-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State