Search icon

LAWN TERRACE OWNERS CORP.

Company Details

Name: LAWN TERRACE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1986 (39 years ago)
Entity Number: 1113879
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: C/O GRAMATAN MANAGEMENT INC., 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEKSANDAR PEJCIC Chief Executive Officer 108 LAWN TERRACE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GRAMATAN MANAGEMENT INC., 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2014-05-29 2017-02-21 Address 116 LAWN TERRACE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2008-12-18 2014-05-29 Address 126 LAWN TERRACE 2B, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2006-10-27 2008-12-18 Address 102 LAWN TERRACE 1C, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2006-10-27 2014-05-29 Address C/P GRAMATAN MANAGEMENT INC., 2 HAMILTON AVE STE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2001-08-17 2014-05-29 Address C/O GRAMATAN MANAGEMENT INC., 2 HAMILTON AVE, SUITE 217, NEW ROCHELLE, NY, 10801, 3523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060461 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008285 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170221006271 2017-02-21 BIENNIAL STATEMENT 2016-09-01
140529002116 2014-05-29 BIENNIAL STATEMENT 2012-09-01
140109000163 2014-01-09 ANNULMENT OF DISSOLUTION 2014-01-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State