Name: | LOUBY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1960 (65 years ago) |
Entity Number: | 131548 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 236 FRONT ST, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 1000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 FRONT ST, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
LEWIS TEROWSKY | Chief Executive Officer | 236 FRONT ST, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 236 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2006-09-20 | 2023-11-22 | Address | 236 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2006-09-20 | 2023-11-22 | Address | 236 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1995-07-17 | 2006-09-20 | Address | 5 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2006-09-20 | Address | 5 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122001639 | 2023-11-22 | BIENNIAL STATEMENT | 2022-09-01 |
170210006344 | 2017-02-10 | BIENNIAL STATEMENT | 2016-09-01 |
141113006285 | 2014-11-13 | BIENNIAL STATEMENT | 2014-09-01 |
121228002281 | 2012-12-28 | BIENNIAL STATEMENT | 2012-09-01 |
101001002290 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State