Name: | LLOYDLEE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2010 (15 years ago) |
Entity Number: | 3966151 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 HAYES STREET, ELMSFORD, NY, United States, 10502 |
Principal Address: | 466 Saw Mill River Road, Ardsley, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE MILLER | DOS Process Agent | 1 HAYES STREET, ELMSFORD, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
LEE MILLER | Chief Executive Officer | 466 SAW MILL RIVER ROAD, FLOOR 2, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-28 | 2025-01-23 | Address | 1 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2010-06-25 | 2010-06-28 | Address | 1 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2010-06-25 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003967 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
111026000565 | 2011-10-26 | CERTIFICATE OF AMENDMENT | 2011-10-26 |
100628000188 | 2010-06-28 | CERTIFICATE OF CHANGE | 2010-06-28 |
100625000101 | 2010-06-25 | CERTIFICATE OF INCORPORATION | 2010-06-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State