Name: | LASTRADA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1992 (33 years ago) |
Date of dissolution: | 18 May 2022 |
Entity Number: | 1640219 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 FILASKY COURT, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LASTRADA REALTY CORP. | DOS Process Agent | 3 FILASKY COURT, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
PIETRO GUGLIELMI | Chief Executive Officer | 3 FILASKY COURT, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-15 | 2022-10-15 | Address | 118-20 29TH AVENUE, COLLEGE PARK, NY, 11354, USA (Type of address: Chief Executive Officer) |
2022-10-15 | 2022-10-15 | Address | 3 FILASKY COURT, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2018-05-22 | 2022-10-15 | Address | 118-20 29TH AVENUE, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process) |
2018-05-22 | 2022-10-15 | Address | 118-20 29TH AVENUE, COLLEGE PARK, NY, 11354, USA (Type of address: Chief Executive Officer) |
2014-06-05 | 2018-05-22 | Address | 3 FILASKY COURT, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221015000198 | 2022-05-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-18 |
220510000645 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
180522002054 | 2018-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
140605000452 | 2014-06-05 | CERTIFICATE OF CHANGE | 2014-06-05 |
081024000640 | 2008-10-24 | CERTIFICATE OF AMENDMENT | 2008-10-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State