Search icon

LAUREL HILL REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LAUREL HILL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1996 (29 years ago)
Entity Number: 2031371
ZIP code: 11771
County: Queens
Place of Formation: New York
Address: 8 REDMOND LANE, OYSTER BAY COVE, NY, United States, 11771
Principal Address: LAUREL HILL REALTY CORP., 8 REDMOND LANE, OYSTER BAY COVE, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNETTE DI RE DOS Process Agent 8 REDMOND LANE, OYSTER BAY COVE, NY, United States, 11771

Chief Executive Officer

Name Role Address
ANNETTE DI RE Chief Executive Officer 8 REDMOND LANE, OYSTER BAY COVE, NY, United States, 11771

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 8 REDMOND LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)
2022-11-23 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-31 2024-05-06 Address 8 REDMOND LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process)
2020-07-31 2024-05-06 Address 8 REDMOND LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)
2009-04-02 2020-07-31 Address 6800 JERICHO TURNPIKE, STE 108W, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002153 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220823001337 2022-08-23 BIENNIAL STATEMENT 2022-05-01
200731060152 2020-07-31 BIENNIAL STATEMENT 2020-05-01
120629002208 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100520003073 2010-05-20 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State