Name: | LITMOR PUBLISHING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1953 (72 years ago) |
Entity Number: | 90451 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 821 FRANKLIN AVE., STE 208, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET NORRIS | Chief Executive Officer | 821 FRANKLIN AVE., STE 208, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MARGARET NORRIS | DOS Process Agent | 821 FRANKLIN AVE., STE 208, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-18 | 2021-01-04 | Address | 821 FRANKLIN AVE., STE 208, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2011-01-31 | 2017-01-18 | Address | 81 EAST BARCLAY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2010-03-16 | 2017-01-18 | Address | 81 EAST BARCLAY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2010-03-16 | 2017-01-18 | Address | 81 EAST BARCLAY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2010-03-16 | 2011-01-31 | Address | 81 EAST BARCLAY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062925 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190221060303 | 2019-02-21 | BIENNIAL STATEMENT | 2019-01-01 |
170118006238 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
130117006488 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110131002325 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State