US 1 LAFFEY OF NEW HYDE PARK, INC.

Name: | US 1 LAFFEY OF NEW HYDE PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1991 (34 years ago) |
Entity Number: | 1584253 |
ZIP code: | 11548 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 NORTHERN BLVD, STE 201, GREENVALE, NY, United States, 11548 |
Principal Address: | 1643 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAFFEY FINE HOMES | DOS Process Agent | 55 NORTHERN BLVD, STE 201, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
PHILIP LAFFEY | Chief Executive Officer | 55 NORTHER BLVD, SUITE 201, GREENVALE, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-09 | 2011-11-02 | Address | 55 NORTHERN BLVD, STE 201, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
2000-04-13 | 2005-12-09 | Address | PO BOX 1110, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2003-10-09 | Address | 1643 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2000-04-13 | 2011-11-02 | Address | 1643 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1993-01-19 | 2000-04-13 | Address | 132 WHITE RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111102002758 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091016002334 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071030002543 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051209002860 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
031009002134 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State