LNJ GROUP, LLC

Name: | LNJ GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2009 (16 years ago) |
Entity Number: | 3845047 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1225 Franklin Avenue – Suite 325, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
LNJ GROUP, LLC | DOS Process Agent | 1225 Franklin Avenue – Suite 325, Garden City, NY, United States, 11530 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-02-21 | 2025-03-28 | Address | 1225 Franklin Avenue – Suite 325, Garden City, NY, 11530, USA (Type of address: Service of Process) |
2020-04-17 | 2023-02-21 | Address | 22 NORTHERN BOULEVARD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2019-07-12 | 2020-04-17 | Address | 1188 WILLIS AVE, PO BOX 201, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2009-08-14 | 2019-07-12 | Address | 207 MINEOLA AVENUE, SUITE 432, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328001585 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
230221002293 | 2023-02-21 | BIENNIAL STATEMENT | 2021-08-01 |
200417060087 | 2020-04-17 | BIENNIAL STATEMENT | 2019-08-01 |
190712002007 | 2019-07-12 | BIENNIAL STATEMENT | 2017-08-01 |
091229000566 | 2009-12-29 | CERTIFICATE OF PUBLICATION | 2009-12-29 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State