Search icon

LM III INC

Company Details

Name: LM III INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2019 (6 years ago)
Entity Number: 5529807
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9004- 5TH AVE, GROUND FLOOR, BROOKLYN, NY, United States, 11209
Principal Address: 9004 5TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LM III INC DOS Process Agent 9004- 5TH AVE, GROUND FLOOR, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
KHALID INNAB Chief Executive Officer 9004 5TH AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date Last renew date End date Address Description
750011 Retail grocery store No data No data No data 1134 FULTON ST, BROOKLYN, NY, 11216 No data
0081-23-102859 Alcohol sale 2023-05-12 2023-05-12 2026-06-30 1134 FULTON ST, BROOKLYN, New York, 11216 Grocery Store

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 9004 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 9004 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-04-02 Address 9004- 5TH AVE, GROUND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2023-04-24 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2025-04-02 Address 9004 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402000634 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230424001618 2023-04-24 BIENNIAL STATEMENT 2023-04-01
220713000265 2022-07-13 BIENNIAL STATEMENT 2021-04-01
190408010404 2019-04-08 CERTIFICATE OF INCORPORATION 2019-04-08

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-21 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 No data No data No data
2023-11-21 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-11-21 Pleaded NO ""FOR CUSTOMER USE"" SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data No data No data

Date of last update: 23 Mar 2025

Sources: New York Secretary of State