L.T.A. PROPERTIES CORP.

Name: | L.T.A. PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1995 (30 years ago) |
Entity Number: | 1966652 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 852 10TH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LILLIAN ANASTASAKIS | Chief Executive Officer | 852 10TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 852 10TH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 852 10TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-02-18 | 2024-01-26 | Address | 852 10TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-02-18 | 2024-01-26 | Address | 852 10TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-12-24 | 2000-02-18 | Address | 20 HORSE HOLLOW RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1997-12-24 | 2000-02-18 | Address | 20 HORSE HOLLOW RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126002350 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
160210006114 | 2016-02-10 | BIENNIAL STATEMENT | 2015-10-01 |
111115002736 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091005002969 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071114002563 | 2007-11-14 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State