Search icon

LMC TRANSITION, INC.

Company Details

Name: LMC TRANSITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1979 (46 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 569710
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 649 WASHINGTON AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK W. LEVINE Chief Executive Officer 649 WASHINGTON AVE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 649 WASHINGTON AVE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 649 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-11-27 Address 649 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2023-08-22 2023-08-22 Address 649 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-11-27 Address 649 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241127004414 2024-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-08
230822000112 2023-08-18 CERTIFICATE OF AMENDMENT 2023-08-18
230705005224 2023-07-05 BIENNIAL STATEMENT 2023-07-01
20190124081 2019-01-24 ASSUMED NAME CORP INITIAL FILING 2019-01-24
130730002441 2013-07-30 BIENNIAL STATEMENT 2013-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State