Name: | LES-TODD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1988 (37 years ago) |
Entity Number: | 1308814 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 29 COLUMBUS AVE, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCIA KAWER | Chief Executive Officer | 29 COLUMBUS AVE, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 COLUMBUS AVE, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 29 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 29 COLUMBUS AVE, TUCKAHOE, NY, 10707, 1202, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2024-11-20 | Address | 29 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
2023-11-10 | 2023-11-10 | Address | 29 COLUMBUS AVE, TUCKAHOE, NY, 10707, 1202, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002893 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
231110002210 | 2023-11-10 | BIENNIAL STATEMENT | 2022-11-01 |
161103006915 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141104007031 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121105006549 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State