AMELIA LLOYD PROPERTY, INC.

Name: | AMELIA LLOYD PROPERTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1979 (46 years ago) |
Entity Number: | 541131 |
ZIP code: | 11724 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 36 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
D. KENT GALE | Chief Executive Officer | 17 LLOYDHAVEN DRIVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-16 | 2012-01-17 | Address | 160 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2009-12-16 | 2012-01-17 | Address | 160 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2008-01-29 | 2009-12-16 | Address | 160 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2000-05-23 | 2009-12-16 | Address | 17 LLOYDHAVEN DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2000-05-23 | 2008-01-29 | Address | 17 LLOYDHAVEN DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200623027 | 2020-06-23 | ASSUMED NAME CORP INITIAL FILING | 2020-06-23 |
140128002022 | 2014-01-28 | BIENNIAL STATEMENT | 2013-12-01 |
120117002934 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091216002390 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
080129003151 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State