L.G.P. REST. CORP.

Name: | L.G.P. REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1986 (40 years ago) |
Entity Number: | 1050433 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 AZALEA CIRCLE, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 AZALEA CIRCLE, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
GIUSEPPE LUONGO | Chief Executive Officer | 4 AZALEA CIRCLE, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-12 | 2004-08-19 | Address | 4 AZALEA CIRCLE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1998-02-02 | 2004-03-12 | Address | 157 MILTON RD, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1998-02-02 | 2004-03-12 | Address | 157 MILTON RD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1998-01-26 | 1998-02-02 | Address | 157 MILTON ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1994-03-11 | 1998-01-26 | Address | ROSENMAN & COLIN ROBERT RAIVES, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080131002456 | 2008-01-31 | BIENNIAL STATEMENT | 2008-01-01 |
050531000636 | 2005-05-31 | CERTIFICATE OF CHANGE | 2005-05-31 |
040819000368 | 2004-08-19 | CERTIFICATE OF CHANGE | 2004-08-19 |
040312002920 | 2004-03-12 | BIENNIAL STATEMENT | 2004-01-01 |
011220002583 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State