Name: | L & S MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1978 (47 years ago) |
Entity Number: | 465909 |
ZIP code: | 11743 |
County: | Kings |
Place of Formation: | New York |
Address: | 1055 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L & S MOTORS INC. | DOS Process Agent | 1055 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
DON LIA | Chief Executive Officer | 1055 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | 1055 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2001-06-13 | 2024-01-02 | Address | 1055 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2001-06-13 | 2024-01-02 | Address | 1055 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1978-12-05 | 1981-11-10 | Name | HUNTINGTON CYCLES, LTD. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102006178 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220913003341 | 2022-09-13 | BIENNIAL STATEMENT | 2022-01-01 |
181226006027 | 2018-12-26 | BIENNIAL STATEMENT | 2018-01-01 |
170125006307 | 2017-01-25 | BIENNIAL STATEMENT | 2016-01-01 |
140418002191 | 2014-04-18 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State