Name: | LEIN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1964 (61 years ago) |
Entity Number: | 172479 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Principal Address: | 25 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL PAUL BERGER | Chief Executive Officer | 42-08 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-26 | 2014-03-06 | Address | 42-08 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
2010-02-04 | 2012-12-26 | Address | 45 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2010-02-04 | 2012-12-26 | Address | 45 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2010-02-04 | 2012-12-26 | Address | 45 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2006-03-03 | 2010-02-04 | Address | 222 LAKE AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306002295 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
121226002008 | 2012-12-26 | BIENNIAL STATEMENT | 2012-01-01 |
100204002027 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080108002939 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060303002763 | 2006-03-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State