Search icon

LANGENE TERRACE OWNERS CORP.

Company Details

Name: LANGENE TERRACE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1987 (38 years ago)
Entity Number: 1162992
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 845 3RD AVE, 16TH FL, NEW YORK, NY, United States, 10022
Principal Address: C/O JALEN MANAGEMENT CO, 7018 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEX YAMPOLSKY Chief Executive Officer 2265 OCEAN PKWY, APT 2C, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
BRILL & MEISEL DOS Process Agent 845 3RD AVE, 16TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-08-16 2023-08-16 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2022-06-02 2022-06-02 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2022-06-02 2023-08-16 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2021-11-17 2022-06-02 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2001-04-16 2005-08-16 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-04-22 2005-08-16 Address 2265 OCEAN PKY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1992-11-04 2007-11-26 Address 2265 OCEAN PKWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1992-11-04 1997-04-22 Address 2265 OCEAN PKWY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1987-04-15 2001-04-16 Address 532 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-04-15 2021-11-17 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
071126003030 2007-11-26 BIENNIAL STATEMENT 2007-04-01
050816002947 2005-08-16 BIENNIAL STATEMENT 2005-04-01
010416002318 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990409002337 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970422002548 1997-04-22 BIENNIAL STATEMENT 1997-04-01
000044002031 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921104002100 1992-11-04 BIENNIAL STATEMENT 1992-04-01
B484164-5 1987-04-15 CERTIFICATE OF INCORPORATION 1987-04-15

Date of last update: 23 Jan 2025

Sources: New York Secretary of State