Search icon

L&M ACCOUNT SERVICES, INC.

Print

Details

Entity Number 1912909

Status Inactive

NameL&M ACCOUNT SERVICES, INC.

CountyWestchester

Date of registration 13 Apr 1995 (29 years ago)

Date of dissolution 26 Jan 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 677 COMMERCE ST, THORNWOOD, NY, United States, 10594

Principal Address ZIP code 10594

Address 677 COMMERCE STREET, THORNWOOD, NY, United States, 10594

Address ZIP code 10594

Contact Details

Phone +1 914-345-5050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

677 COMMERCE STREET, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address

ANTHONY MANUELE

Chief Executive Officer

68 LEROY AVE, VALHALLA, NY, United States, 10595

Licenses

Number Status Type Date End date

0976166-DCA

Inactive

Business

1999-09-22

2009-01-31

Filings

Filing Number Date Filed Type Effective Date

DP-1936010

2011-01-26

DISSOLUTION BY PROCLAMATION

2011-01-26

010502002123

2001-05-02

BIENNIAL STATEMENT

2001-04-01

990430002068

1999-04-30

BIENNIAL STATEMENT

1999-04-01

970609002624

1997-06-09

BIENNIAL STATEMENT

1997-04-01

950413000385

1995-04-13

CERTIFICATE OF INCORPORATION

1995-04-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1448583

RENEWAL

INVOICED

2006-11-28

150

Debt Collection Agency Renewal Fee

1448584

RENEWAL

INVOICED

2004-12-03

150

Debt Collection Agency Renewal Fee

1448585

RENEWAL

INVOICED

2002-12-12

150

Debt Collection Agency Renewal Fee

1448586

RENEWAL

INVOICED

2001-01-29

150

Debt Collection Agency Renewal Fee

1448587

RENEWAL

INVOICED

1999-09-24

113

Debt Collection Agency Renewal Fee

1448582

LICENSE

INVOICED

1997-12-17

113

Debt Collection License Fee

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts