LEMESSURIER CONSULTANTS INC.

Name: | LEMESSURIER CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 May 2011 (14 years ago) |
Entity Number: | 4091998 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1380 SOLDIERS FIELD ROAD SUITE 3000, BOSTON, MA, United States, 02135 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY D. SHREVE | Chief Executive Officer | 1380 SOLDIERS FIELD ROAD SUITE 3000, BOSTON, MA, United States, 02135 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 1380 SOLDIERS FIELD ROAD SUITE 3000, BOSTON, MA, 02135, USA (Type of address: Chief Executive Officer) |
2025-05-22 | 2025-05-22 | Address | LEMESSURIER CONSULTANTS INC., 1380 SOLDIERS FIELD ROAD, BOSTON, MA, 02135, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 1380 SOLDIERS FIELD ROAD SUITE 3000, BOSTON, MA, 02135, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | LEMESSURIER CONSULTANTS INC., 1380 SOLDIERS FIELD ROAD, BOSTON, MA, 02135, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2025-05-22 | Address | 1380 SOLDIERS FIELD ROAD SUITE 3000, BOSTON, MA, 02135, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522002216 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
240202001403 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
210503060274 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190528060101 | 2019-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
181105006844 | 2018-11-05 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State