Search icon

L & M MERCHANDISING INC.

Company Details

Name: L & M MERCHANDISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1980 (44 years ago)
Date of dissolution: 05 Jul 2018
Entity Number: 665722
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 45 MAIN ST, 804, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L & M MERCHANDISING INC. DOS Process Agent 45 MAIN ST, 804, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
LOUIS KESTENBAUM Chief Executive Officer 45 MAIN ST, 804, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2012-11-07 2016-11-01 Address 45 MAIN ST, 804, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-11-14 2012-11-07 Address 45 MAIN ST, 302, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-11-14 2012-11-07 Address 45 MAIN ST, 302, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2008-11-14 2012-11-07 Address 45 MAIN ST, 302, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-07-19 2008-11-14 Address 45 MAIN ST, 303, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2007-07-19 2008-11-14 Address 45 MAIN ST, 303, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-07-19 2008-11-14 Address 45 MAIN ST, 303, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-03-16 2007-07-19 Address 184 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2005-03-16 2007-07-19 Address 184 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2005-03-16 2007-07-19 Address 184 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180705000021 2018-07-05 CERTIFICATE OF DISSOLUTION 2018-07-05
161101007056 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007642 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121107006563 2012-11-07 BIENNIAL STATEMENT 2012-11-01
110131002484 2011-01-31 BIENNIAL STATEMENT 2010-11-01
081114002652 2008-11-14 BIENNIAL STATEMENT 2008-11-01
070719002869 2007-07-19 BIENNIAL STATEMENT 2007-11-01
050316002710 2005-03-16 BIENNIAL STATEMENT 2004-11-01
050107000040 2005-01-07 ANNULMENT OF DISSOLUTION 2005-01-07
DP-1186217 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State