Name: | REX HOLLYWOOD & LANA LAGOON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1986 (39 years ago) |
Entity Number: | 1128277 |
ZIP code: | 10522 |
County: | Queens |
Place of Formation: | New York |
Address: | 70 CLINTON AVE., DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES KIBERD | Chief Executive Officer | 70 CLINTON AVE, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
JAMES KIBERD | DOS Process Agent | 70 CLINTON AVE., DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-15 | 2000-11-10 | Address | 70 CLINTON AVE., DOBBS FERRY, NY, 10522, 2202, USA (Type of address: Chief Executive Officer) |
1986-11-20 | 1997-01-15 | Address | 68 PERRY ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141110006162 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121116006208 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
110218002805 | 2011-02-18 | BIENNIAL STATEMENT | 2010-11-01 |
081112002557 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061107002100 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State