Name: | 145 LARCHMONT REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1998 (27 years ago) |
Entity Number: | 2269130 |
ZIP code: | 11103 |
County: | Westchester |
Place of Formation: | New York |
Address: | 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN PEREZ | Chief Executive Officer | 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-06 | 2015-04-27 | Address | 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2011-08-26 | 2013-09-06 | Address | 23-24 STEINWAY ST, STE 101, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2011-08-26 | 2013-09-06 | Address | 23-24 STEINWAY ST, STE 101, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2011-08-26 | 2013-09-06 | Address | 23-24 STEINWAY ST, STE 101, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2004-07-12 | 2011-08-26 | Address | 145 LARCHMONT AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220905000734 | 2022-09-05 | BIENNIAL STATEMENT | 2022-06-01 |
211117002446 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
150427006150 | 2015-04-27 | BIENNIAL STATEMENT | 2014-06-01 |
130906002228 | 2013-09-06 | BIENNIAL STATEMENT | 2012-06-01 |
110826002572 | 2011-08-26 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State