LERTNARIT, INC.

Name: | LERTNARIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2018 (7 years ago) |
Entity Number: | 5456635 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 2 RAFFAELLE COURT, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 RAFFAELLE COURT, ALBANY, NY, United States, 12205 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-236760 | Alcohol sale | 2023-05-25 | 2023-05-25 | 2025-06-30 | 2015 ROSA RD, SCHENECTADY, New York, 12309 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 2015 rosa road, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
2025-03-24 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-11 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-11 | 2025-03-25 | Address | 2 RAFFAELLE COURT, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325003998 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
250325001812 | 2025-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-24 |
181211000231 | 2018-12-11 | CERTIFICATE OF INCORPORATION | 2018-12-11 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State