Name: | LAGUARDIA MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1997 (28 years ago) |
Entity Number: | 2175668 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD BLUMENFELD | Chief Executive Officer | 300 ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
BLUMENFELD DEVELOPMENT GROUP, LTD. | DOS Process Agent | 300 ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2006-08-11 | 2024-05-17 | Address | 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2004-01-21 | 2024-05-17 | Address | 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1999-09-17 | 2006-08-11 | Address | C/O BDG LTD., 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1999-09-17 | 2006-08-11 | Address | C/O BDG LTD, 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517001005 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
191107060543 | 2019-11-07 | BIENNIAL STATEMENT | 2019-08-01 |
171018006346 | 2017-10-18 | BIENNIAL STATEMENT | 2017-08-01 |
130927002107 | 2013-09-27 | BIENNIAL STATEMENT | 2013-08-01 |
110830003351 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State