LOVETT REALTY, INC.

Name: | LOVETT REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1996 (29 years ago) |
Entity Number: | 2018620 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 5401 N Central Expy., Ste 300, Dallas, TX, United States, 75205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KENNETH M. LOVETT | Chief Executive Officer | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Number | Type | End date |
---|---|---|
10301213953 | ASSOCIATE BROKER | 2024-11-06 |
31EL1156648 | CORPORATE BROKER | 2025-06-11 |
10311208158 | CORPORATE BROKER | 2025-03-06 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 6 KEANE CT, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-08-22 | Address | 6 KEANE CT, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2025-01-15 | Address | 6 KEANE CT, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2025-01-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115004171 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230822001840 | 2023-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-02 |
230327002379 | 2023-03-27 | BIENNIAL STATEMENT | 2022-04-01 |
210119060418 | 2021-01-19 | BIENNIAL STATEMENT | 2020-04-01 |
190404060178 | 2019-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State