LAFCO ENTERPRISES, INC.

Name: | LAFCO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1992 (33 years ago) |
Entity Number: | 1640264 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 23 EAST 4TH STREET, 7 FL, NEW YORK, NY, United States, 10003 |
Principal Address: | 252 W. 17TH ST., 9B, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN BRESLER | Chief Executive Officer | 23 E 4TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 EAST 4TH STREET, 7 FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-25 | 2015-09-24 | Address | 285 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2004-06-16 | 2006-04-25 | Address | 285 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2004-05-25 | 2016-05-10 | Address | 285 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2004-05-25 | 2004-06-16 | Address | JONATHAN BRESLER, 285 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2000-05-23 | 2004-05-25 | Address | 200 HUDSON STREET, NEW YORK, NY, 10013, 1807, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160510006558 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
150924000024 | 2015-09-24 | CERTIFICATE OF CHANGE | 2015-09-24 |
140501007016 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120606006850 | 2012-06-06 | BIENNIAL STATEMENT | 2012-05-01 |
100702002791 | 2010-07-02 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State