Name: | LMD HOMES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2011 (14 years ago) |
Entity Number: | 4103033 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 942 Route 376 - Suite 212, Wappingers Falls, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 942 Route 376 - Suite 212, Wappingers Falls, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
MICHAEL G MEYERS | Chief Executive Officer | PO BOX 1670, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2023-06-28 | Address | PO BOX 1670, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-06-28 | Address | 2537 ROUTE 52 SUITE 16, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2022-03-31 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-07-23 | 2023-06-28 | Address | 2537 ROUTE 52 SUITE 16, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2011-06-06 | 2022-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628001224 | 2023-06-28 | BIENNIAL STATEMENT | 2023-06-01 |
130723002157 | 2013-07-23 | BIENNIAL STATEMENT | 2013-06-01 |
110606000453 | 2011-06-06 | CERTIFICATE OF INCORPORATION | 2011-06-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State