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
Name | Role | Address |
---|---|---|
RICHARD S LEFRAK | Chief Executive Officer | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ESTATES NY REAL ESTATE SERVICES LLC | DOS Process Agent | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
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) |
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