99 LAFAYETTE AVE. REALTY ENTERPRISES, INC.
Headquarter
Name: | 99 LAFAYETTE AVE. REALTY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1996 (29 years ago) |
Entity Number: | 2079967 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2604 NW 64th Blvd, Boca Raton, FL, United States, 33496 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY A. EPSTEIN | Chief Executive Officer | 2604 NW 64TH BLVD, BOCA RATON, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 7 RYE RIDGE PLAZA STE 182, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | 2604 NW 64TH BLVD, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2024-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-09-26 | 2024-11-15 | Address | 7 RYE RIDGE PLAZA STE 182, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115000053 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
240926001287 | 2024-09-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-25 |
210208060368 | 2021-02-08 | BIENNIAL STATEMENT | 2020-10-01 |
141205006258 | 2014-12-05 | BIENNIAL STATEMENT | 2014-10-01 |
130415000665 | 2013-04-15 | CERTIFICATE OF AMENDMENT | 2013-04-15 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State