Search icon

L & C BAYWEST REALTY CORP.

Company Details

Name: L & C BAYWEST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1990 (35 years ago)
Entity Number: 1428257
ZIP code: 10461
County: Rockland
Place of Formation: New York
Address: 3050 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNA LANZARO Chief Executive Officer 111 WILMOT RD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3050 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

Legal Entity Identifier

LEI Number:
254900533AJYKJE0WE65

Registration Details:

Initial Registration Date:
2020-03-10
Next Renewal Date:
2021-03-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2006-01-09 2016-01-15 Address 35 NORTHWOOD CIRCLE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2006-01-09 2016-01-15 Address 2618 HALPERIN AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2006-01-09 2006-12-01 Address 2618 HALPERIN AVE, BRONX, NY, 10426, USA (Type of address: Service of Process)
1990-03-07 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-07 2006-01-09 Address 22 HILLTOP PLACE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200227060177 2020-02-27 BIENNIAL STATEMENT 2018-03-01
160115002025 2016-01-15 BIENNIAL STATEMENT 2014-03-01
080303003487 2008-03-03 BIENNIAL STATEMENT 2008-03-01
061201000960 2006-12-01 CERTIFICATE OF AMENDMENT 2006-12-01
060317003195 2006-03-17 BIENNIAL STATEMENT 2006-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State