Search icon

LILARN PROPERTIES CORP.

Company Details

Name: LILARN PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1963 (61 years ago)
Entity Number: 162222
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 118-35 Queens Blvd Suite 1710, Forest Hills, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FINK, WEINBERGER & LEVIN Agent 551 FIFTH AVE., NEW YORK, NY

DOS Process Agent

Name Role Address
SAMSON MANAGEMENT LLC DOS Process Agent 118-35 Queens Blvd Suite 1710, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
BRIAN MCCARTHY Chief Executive Officer 118-35 QUEENS BLVD SUITE 1710, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-12-12 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Address 118-35 QUEENS BLVD SUITE 1710, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2018-04-02 2023-12-12 Address 97-77 QUEENS BLVD, 7TH FLOOR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2016-01-14 2018-04-02 Address 97-77 QUEENS BLVD, 7TH FLOOR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2014-01-29 2023-12-12 Address 97-77 QUEENS BLVD, 7TH FL, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212003791 2023-12-12 BIENNIAL STATEMENT 2023-12-01
221026002644 2022-10-26 BIENNIAL STATEMENT 2021-12-01
200109002023 2020-01-09 BIENNIAL STATEMENT 2019-12-01
180402002030 2018-04-02 BIENNIAL STATEMENT 2017-12-01
160114002033 2016-01-14 BIENNIAL STATEMENT 2015-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State