MIKE LORENZ, CORP.

Name: | MIKE LORENZ, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1980 (45 years ago) |
Entity Number: | 633472 |
ZIP code: | 10454 |
County: | New York |
Place of Formation: | New York |
Address: | 715 E 135TH ST, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNETTE LORENZ | Chief Executive Officer | 149-31 8 AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 715 E 135TH ST, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-13 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-22 | 2022-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-06-12 | 2002-05-24 | Address | 150-26 12 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1995-06-12 | 2006-06-01 | Address | 149-31 8 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2002-05-24 | Address | 150-26 12 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200618060433 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
180710006667 | 2018-07-10 | BIENNIAL STATEMENT | 2018-06-01 |
160622006167 | 2016-06-22 | BIENNIAL STATEMENT | 2016-06-01 |
140605006447 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
100622002708 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State