Search icon

LASSBROOK INC.

Company Details

Name: LASSBROOK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1990 (35 years ago)
Entity Number: 1447064
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010
Address: 920 BROADWAY 17TH FL, 17TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LASSBROOK INC. DOS Process Agent 920 BROADWAY 17TH FL, 17TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
LAURIE KEFALIDIS Chief Executive Officer 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-05-10 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-05-10 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-08-12 2016-05-10 Address 155 EAST 56TH ST, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-05-10 2016-05-10 Address 155 EAST 56TH ST 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-05-10 2016-05-10 Address 155 EAST 56TH ST 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-05-10 2004-08-12 Address 709 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1996-07-02 2000-05-10 Address 155 E 56TH ST, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-07-02 2000-05-10 Address 155 E 56TH ST, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-07-02 2000-05-10 Address 709 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516002846 2024-05-16 BIENNIAL STATEMENT 2024-05-16
200522060408 2020-05-22 BIENNIAL STATEMENT 2020-05-01
180507006705 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160510006329 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140512006196 2014-05-12 BIENNIAL STATEMENT 2014-05-01
120622002831 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100701002071 2010-07-01 BIENNIAL STATEMENT 2010-05-01
080515002919 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060801002681 2006-08-01 BIENNIAL STATEMENT 2006-05-01
040812002694 2004-08-12 BIENNIAL STATEMENT 2004-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State