Search icon

L.C. 1996 REALTY CORP.

Company Details

Name: L.C. 1996 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1995 (30 years ago)
Entity Number: 1893673
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S LEFRAK Chief Executive Officer 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-02-13 2023-02-13 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-01-04 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-24 2023-02-13 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-02-24 2023-02-13 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-03-12 2021-02-24 Address 40 WEST 57TH ST 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-03-12 2021-02-24 Address 40 WEST 57TH ST 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-03-12 2013-03-12 Address 40 WEST 57TH ST 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-21 2009-03-12 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1997-04-21 2009-03-12 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1997-04-21 2009-03-12 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230213002581 2023-02-13 BIENNIAL STATEMENT 2023-02-01
210224060174 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190220060190 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170227006014 2017-02-27 BIENNIAL STATEMENT 2017-02-01
150226006026 2015-02-26 BIENNIAL STATEMENT 2015-02-01
130312002167 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110317002399 2011-03-17 BIENNIAL STATEMENT 2011-02-01
090312003515 2009-03-12 BIENNIAL STATEMENT 2009-02-01
070404002235 2007-04-04 BIENNIAL STATEMENT 2007-02-01
050427002702 2005-04-27 BIENNIAL STATEMENT 2005-02-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State