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
Name | Role | Address |
---|---|---|
ALEX YAMPOLSKY | Chief Executive Officer | 2265 OCEAN PKWY, APT 2C, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
BRILL & MEISEL | DOS Process Agent | 845 3RD AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
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 |
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