LORELLI ASSOCIATES INC.

Name: | LORELLI ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1997 (28 years ago) |
Entity Number: | 2187971 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 119 WEST 57TH ST, #612, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICK P LORELLI | Chief Executive Officer | 119 WEST 57TH ST, #612, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FEDER KASZOVITZ LLP | DOS Process Agent | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-17 | 2025-06-17 | Address | C/O 384 N FULLERTON AVE, MONTCLAIR, NJ, 07043, USA (Type of address: Chief Executive Officer) |
2025-06-17 | 2025-06-17 | Address | 119 WEST 57TH ST, #612, NEW YORK, NY, 10019, 2401, USA (Type of address: Chief Executive Officer) |
2011-11-04 | 2025-06-17 | Address | 845 THIRD AVE, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process) |
2003-10-09 | 2011-11-04 | Address | 750 LEXINGTON AVE, 23RD FL, NEW YORK, NY, 10022, 1200, USA (Type of address: Service of Process) |
1999-11-03 | 2003-10-09 | Address | 119 WEST 57TH ST, #612, NEW YORK, NY, 10019, 2401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617001995 | 2025-06-17 | BIENNIAL STATEMENT | 2025-06-17 |
191023060041 | 2019-10-23 | BIENNIAL STATEMENT | 2019-10-01 |
171031006082 | 2017-10-31 | BIENNIAL STATEMENT | 2017-10-01 |
151020006087 | 2015-10-20 | BIENNIAL STATEMENT | 2015-10-01 |
131028006147 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State