Name: | LEMI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1984 (41 years ago) |
Entity Number: | 950270 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065 |
Principal Address: | 770 LEXINGTON AVENUE, 14th Floor, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD FRIEDMAN | Chief Executive Officer | 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | 117 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2024-11-15 | Address | 770 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2021-02-12 | 2021-03-03 | Address | 770 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2006-12-07 | 2024-11-15 | Address | 117 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115001996 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
221108001416 | 2022-11-08 | BIENNIAL STATEMENT | 2022-10-01 |
210303061497 | 2021-03-03 | BIENNIAL STATEMENT | 2020-10-01 |
210212000226 | 2021-02-12 | CERTIFICATE OF CHANGE | 2021-02-12 |
190624060349 | 2019-06-24 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State