Name: | 101 LAFAYETTE PLAZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1985 (40 years ago) |
Entity Number: | 1002294 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Address: | 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DREW KIRIAZIDES | Chief Executive Officer | 101 LAFAYETTE AVENUE, NEW YORK, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | Agent | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-19 | 2023-08-19 | Address | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-08-19 | 2023-06-14 | Address | 101 LAFAYETTE AVENUE, NEW YORK, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-08-19 | 2023-08-19 | Address | 101 LAFAYETTE AVENUE, NEW YORK, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-08-19 | 2023-06-14 | Address | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-08-19 | 2023-06-14 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614004023 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
230819000059 | 2023-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-04 |
210601061662 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062486 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006680 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State