LAUREL HILL DEVELOPMENT CORPORATION

Name: | LAUREL HILL DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1985 (40 years ago) |
Entity Number: | 1001653 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 500 WEST 185TH ST, BH 1001, NEW YORK, NY, United States, 10033 |
Principal Address: | C/O YESHIVA UNIVERSITY, 500 WEST 185TH ST., NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARI BERMAN | Chief Executive Officer | 500 WEST 185TH STREET, SUITE BH 1200, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
LAUREL HILL DEVELOPMENT CORPORATION C/O YESHIVA UNIVERSITY | DOS Process Agent | 500 WEST 185TH ST, BH 1001, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 500 WEST 185TH STREET, SUITE BH 1200, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2025-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2025-06-03 | Address | 500 WEST 185TH STREET, SUITE BH 1200, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 500 WEST 185TH STREET, SUITE BH 1200, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2025-06-03 | Address | 500 WEST 185TH ST, BH 1001, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603006054 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
240205004532 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
210601060821 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061690 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170705002052 | 2017-07-05 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State