Name: | LORENZ DIVERSIFIED CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1976 (49 years ago) |
Entity Number: | 397772 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 95 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES P SREIN | Chief Executive Officer | 95 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-23 | 2000-04-10 | Address | SAGAMORE DR, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1996-04-23 | 2000-04-10 | Address | SAGAMORE DR, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1996-04-23 | 2000-04-10 | Address | SAGAMORE DR, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1976-04-21 | 1996-04-23 | Address | SAGAMORE DR., CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130705029 | 2013-07-05 | ASSUMED NAME LLC INITIAL FILING | 2013-07-05 |
060504002826 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040405002124 | 2004-04-05 | BIENNIAL STATEMENT | 2004-04-01 |
020326002548 | 2002-03-26 | BIENNIAL STATEMENT | 2002-04-01 |
000410002479 | 2000-04-10 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State