Search icon

L.G.M. SYSTEMS, INC.

Print

Details

Entity Number 1561277

Status Active

NameL.G.M. SYSTEMS, INC.

CountyNassau

Date of registration 12 Jul 1991 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 800 EAST GATE BLVD, GARDEN CITY, NY, United States, 11530

Address ZIP code 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MITCHELL MAYRSOHN

DOS Process Agent

800 EAST GATE BLVD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address

MITCHELL MAYRSOHN

Chief Executive Officer

800 EAST GATE BLVD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value

1999-08-11

2019-06-21

Address

1400 OLD COUNTRY RD, STE G100, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

1999-08-11

2019-06-21

Address

1400 OLD COUNTRY RD, STE G100, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

1993-02-19

1999-08-11

Address

14 FOX HOLLOW LANE, WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)

1993-02-19

1999-08-11

Address

1400 OLD COUNTRY RD, STE G 100, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

1993-02-19

2019-06-21

Address

1400 OLD COUNTRY RD, STE G 100, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

1991-07-12

1993-02-19

Address

1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220215002683

2022-02-15

BIENNIAL STATEMENT

2022-02-15

190621002036

2019-06-21

BIENNIAL STATEMENT

2017-07-01

990811002395

1999-08-11

BIENNIAL STATEMENT

1999-07-01

930219002974

1993-02-19

BIENNIAL STATEMENT

1992-07-01

910712000329

1991-07-12

CERTIFICATE OF INCORPORATION

1991-07-12

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts