Name: | L.V. GENERAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1999 (26 years ago) |
Entity Number: | 2343392 |
ZIP code: | 10001 |
County: | Bronx |
Place of Formation: | New York |
Address: | 213 W 35TH ST STE 600, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAZER VUKAJ | DOS Process Agent | 213 W 35TH ST STE 600, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LAZER VUKAJ | Chief Executive Officer | 213 W 35TH ST STE 600, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-12 | 2007-02-20 | Address | 213 W 35TH ST STE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-04-12 | 2007-02-20 | Address | 213 W 35TH ST STE 601, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-04-12 | 2007-02-20 | Address | 213 W 35TH ST STE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-02-08 | 2005-04-12 | Address | 23-44 BOSTON ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070220002272 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050412002111 | 2005-04-12 | BIENNIAL STATEMENT | 2005-02-01 |
990208000399 | 1999-02-08 | CERTIFICATE OF INCORPORATION | 1999-02-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State