Search icon

LANA COOPERATIVE APTS. INC.

Company Details

Name: LANA COOPERATIVE APTS. INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 29 May 1953 (72 years ago)
Entity Number: 2143211
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9920 4th Avenue, Ste 305, Brooklyn, NY, United States, 11209

Shares Details

Shares issued 5813

Share Par Value 25

Type PAR VALUE

DOS Process Agent

Name Role Address
LANA COOPERATIVE APTS C/O TKR PROPERTY SERVICES DOS Process Agent 9920 4th Avenue, Ste 305, Brooklyn, NY, United States, 11209

Chief Executive Officer

Name Role Address
JENNY MEDOVAYA Chief Executive Officer C/O TKR PROPERTY SERVICES, 9920 4TH AVENUE, STE 305, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
tkr property services, inc. Agent 9920 4th avenue,, suite 305, BROOKLYN, NY, 11209

History

Start date End date Type Value
2025-02-06 2025-02-28 Address 9920 4th Avenue, Ste 305, Brooklyn, NY, 11209, USA (Type of address: Service of Process)
2025-02-06 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 5813, Par value: 25
2025-02-06 2025-02-28 Address C/O TKR PROPERTY SERVICES, 9920 4TH AVENUE, STE 305, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-28 Address C/O DREYER AND TRAUB, ESQS., 16 COURT STREET, BROOKLYN, NY, 00000, USA (Type of address: Registered Agent)
2023-12-15 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 5813, Par value: 25
2022-01-24 2025-02-06 Address C/O DREYER AND TRAUB, ESQS., 16 COURT STREET, BROOKLYN, NY, 00000, USA (Type of address: Registered Agent)
2022-01-24 2025-02-06 Address 7 times square, 44th floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2022-01-21 2023-12-15 Shares Share type: PAR VALUE, Number of shares: 5813, Par value: 25
2021-08-12 2022-01-21 Shares Share type: PAR VALUE, Number of shares: 5813, Par value: 25
2021-07-29 2021-08-12 Shares Share type: PAR VALUE, Number of shares: 5813, Par value: 25

Filings

Filing Number Date Filed Type Effective Date
250228001340 2025-02-11 CERTIFICATE OF CHANGE BY ENTITY 2025-02-11
250206000975 2025-02-06 BIENNIAL STATEMENT 2025-02-06
220124001079 2022-01-21 CERTIFICATE OF CHANGE BY ENTITY 2022-01-21
960227000174 1996-02-27 CERTIFICATE OF AMENDMENT 1996-02-27
19KK-86 1953-07-30 CERTIFICATE OF AMENDMENT 1953-07-30
19KK-47 1953-05-29 CERTIFICATE OF INCORPORATION 1953-05-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State