Search icon

LNMS PROPERTIES INC.

Company Details

Name: LNMS PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2011 (14 years ago)
Entity Number: 4049609
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 620 PARK AVENUE, SUITE 374, Rochester, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT SEPPEN DOS Process Agent 620 PARK AVENUE, SUITE 374, Rochester, NY, United States, 14607

Chief Executive Officer

Name Role Address
SCOTT SEPPEN Chief Executive Officer 620 PARK AVENUE, SUITE 374, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 517 STATE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 620 PARK AVENUE, SUITE 374, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-02-01 Address 620 PARK AVENUE, SUITE 374, Rochester, NY, 14607, USA (Type of address: Service of Process)
2023-07-01 2023-07-01 Address 517 STATE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-02-01 Address 620 PARK AVENUE, SUITE 374, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-12 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-02 2023-07-01 Address 517 STATE ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2015-02-02 2021-02-02 Address 517 STATE ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2015-02-02 2023-07-01 Address 517 STATE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201038651 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230701000482 2023-07-01 BIENNIAL STATEMENT 2023-02-01
210202060093 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190715060510 2019-07-15 BIENNIAL STATEMENT 2019-02-01
170202006429 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006288 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006200 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110201000476 2011-02-01 CERTIFICATE OF INCORPORATION 2011-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State