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
Name | Role | Address |
---|---|---|
RANDY M LESNER | DOS Process Agent | 21 WEATHERJONE WAY, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
RANDY M LESNER | Chief Executive Officer | 21 WEATHERSJONE WAY, SMITHTOWN, NY, United States, 11787 |
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) |
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