Name: | LEMONIA MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2010 (14 years ago) |
Entity Number: | 4034827 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 207 N ELM ST., MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 207 N ELM ST, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEMONIA MANAGEMENT CORP. | DOS Process Agent | 207 N ELM ST., MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
PETER PANORIAS | Chief Executive Officer | 207 N. ELM ST, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-01 | 2024-12-01 | Address | 207 N. ELM ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2024-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-05-23 | 2024-12-01 | Address | 207 N. ELM ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2024-12-01 | Address | 207 N ELM ST., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2010-12-24 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2010-12-24 | 2023-05-23 | Address | 2 GLENBY LANE, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201033525 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
230523003083 | 2023-05-23 | BIENNIAL STATEMENT | 2022-12-01 |
101224000196 | 2010-12-24 | CERTIFICATE OF INCORPORATION | 2010-12-24 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State