22 LISA REALTY CORP.

Name: | 22 LISA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1986 (39 years ago) |
Entity Number: | 1055425 |
ZIP code: | 11743 |
County: | Kings |
Place of Formation: | New York |
Address: | 89 Lloyd Harbor Rd, lloyd harbor, NY, United States, 11743 |
Principal Address: | 89 Lloyd Harbor Rd, Lloyd Harbor, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCHELLE PAZER | Chief Executive Officer | 30105 S OCEAN BLVD, HIGHLAND BEACH, NJ, United States, 33487 |
Name | Role | Address |
---|---|---|
LISA PAZER C/O DEVON LLOYD PROPERTIES | DOS Process Agent | 89 Lloyd Harbor Rd, lloyd harbor, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 30105 S OCEAN BLVD, HIGHLAND BEACH, NJ, 33487, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-13 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-15 | 2022-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-20 | 2023-07-10 | Address | 30105 S OCEAN BLVD, HIGHLAND BEACH, NJ, 33487, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710002236 | 2023-07-10 | BIENNIAL STATEMENT | 2022-02-01 |
210420060385 | 2021-04-20 | BIENNIAL STATEMENT | 2020-02-01 |
140603002313 | 2014-06-03 | BIENNIAL STATEMENT | 2014-02-01 |
100607002378 | 2010-06-07 | BIENNIAL STATEMENT | 2010-02-01 |
080324002496 | 2008-03-24 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State