Name: | LF 21ST STREET PROPERTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1995 (30 years ago) |
Entity Number: | 1968238 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVE, 32ND FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVE, 32ND FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PHILIPPE LAUB | Chief Executive Officer | 580 FIFTH AVE 32ND FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-01 | 2007-11-27 | Address | 580 5TH AVE, 32ND FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-10-17 | 2001-10-01 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-10-17 | 2001-10-01 | Address | 580 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-10-26 | 2001-10-01 | Address | ATTN: KENNETH L. HENDERSON, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131101002056 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111019003101 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091002002784 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071127002949 | 2007-11-27 | BIENNIAL STATEMENT | 2007-10-01 |
051207002929 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State