LAFAYETTE-BOYNTON APARTMENT CORPORATION

Name: | LAFAYETTE-BOYNTON APARTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1963 (62 years ago) |
Entity Number: | 154224 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 14TH FLOOR, 118-35 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
Principal Address: | 118-35 QUEENS BLVD 14TH FLR, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT S NELSON | Chief Executive Officer | C/O NELSON MGMT GROUP LTD, 118-35 QUEENS BLVD 14TH FLR, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
C/O NELSON MANAGEMENT GROUP LTD., ATTN: ROBERT S. NELSON | DOS Process Agent | 14TH FLOOR, 118-35 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2023-04-21 | Address | C/O NELSON MGMT GROUP LTD, 118-35 QUEENS BLVD 14TH FLR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2019-01-03 | 2023-04-21 | Address | 14TH FLOOR, 118-35 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2017-01-03 | 2019-01-03 | Address | 14TH FLOOR, 118-35 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2012-09-10 | 2023-04-21 | Address | C/O NELSON MGMT GROUP LTD, 118-35 QUEENS BLVD 14TH FLR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2011-10-28 | 2017-01-03 | Address | 14TH FLOOR, 118-35 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230421001443 | 2023-04-21 | BIENNIAL STATEMENT | 2023-01-01 |
190103060228 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007784 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150112007056 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
140416000187 | 2014-04-16 | CERTIFICATE OF AMENDMENT | 2014-04-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State