Search icon

LESSNER REALTY LTD.

Company Details

Name: LESSNER REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1987 (37 years ago)
Entity Number: 1206653
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 21 WEATHERJONE WAY, SMITHTOWN, NY, United States, 11787
Principal Address: 21 WESATHERSJONE WAY, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDY M LESNER DOS Process Agent 21 WEATHERJONE WAY, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
RANDY M LESNER Chief Executive Officer 21 WEATHERSJONE WAY, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1997-11-04 2014-08-07 Address 2218 ARMACOST DR, HENDERSON, NY, 89014, 5361, USA (Type of address: Principal Executive Office)
1997-11-04 2014-08-07 Address 2218 ARMACOST DR, HENDERSON, NY, 89014, 5361, USA (Type of address: Service of Process)
1997-11-04 2014-08-07 Address 2218 ARMACOST DR, HENDERSON, NY, 89014, 5361, USA (Type of address: Chief Executive Officer)
1992-12-03 1997-11-04 Address 5 ROYCE RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1992-12-03 1997-11-04 Address 5 ROYCE RD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1992-12-03 1997-11-04 Address 5 ROYCE RD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1989-11-20 1992-12-03 Address 307MAIN STREET, P.O. BOX 209, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1987-10-05 1989-11-20 Address 5229-9 ROUTE 347, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140807002185 2014-08-07 BIENNIAL STATEMENT 2013-10-01
011005002679 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991025002346 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971104002228 1997-11-04 BIENNIAL STATEMENT 1997-10-01
931027002549 1993-10-27 BIENNIAL STATEMENT 1993-10-01
921203002234 1992-12-03 BIENNIAL STATEMENT 1992-10-01
C078155-3 1989-11-20 CERTIFICATE OF AMENDMENT 1989-11-20
B551474-4 1987-10-05 CERTIFICATE OF INCORPORATION 1987-10-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State