Name: | LAMANNA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1960 (65 years ago) |
Entity Number: | 132648 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 170 E 61 ST, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLORIA SCHIAVETTA, PRESIDENT | Chief Executive Officer | 170 E 61 ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 E 61 ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 2010-10-12 | Address | 170 E 61 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2010-10-12 | Address | 170 E 61 ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2010-10-12 | Address | 170 E 61 ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1960-10-26 | 1992-12-02 | Address | 227 E. 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121019006208 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101012002606 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080923002657 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
060925002223 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041201002051 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State