Search icon

LAKE MAHOPAC UNITS REALTY CORP.

Company Details

Name: LAKE MAHOPAC UNITS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1996 (29 years ago)
Entity Number: 2053067
ZIP code: 92663
County: New York
Place of Formation: New York
Address: 115 VIA KORON, NEWPORT BEACH, CA, United States, 92663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 VIA KORON, NEWPORT BEACH, CA, United States, 92663

Chief Executive Officer

Name Role Address
BENJAMIN JUNG Chief Executive Officer 115 VIA KORON, NEWPORT BEACH, CA, United States, 92663

History

Start date End date Type Value
1998-07-29 2004-08-12 Address 14 GERLACH PL, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1998-07-29 2004-08-12 Address 14 GERLACH PL, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1998-07-29 2004-08-12 Address 14 GERLACH PL, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1996-07-31 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-31 1998-07-29 Address 10 COLUMBUS CIRCLE SUITE 2160, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121126002315 2012-11-26 BIENNIAL STATEMENT 2012-07-01
100721002537 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080812002876 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060620002028 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040812002467 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020710002119 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000705002048 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980729002274 1998-07-29 BIENNIAL STATEMENT 1998-07-01
960731000449 1996-07-31 CERTIFICATE OF INCORPORATION 1996-07-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State