Search icon

LUTINE USA REALTY

Company Details

Name: LUTINE USA REALTY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1999 (26 years ago)
Entity Number: 2402744
ZIP code: 10016
County: New York
Place of Formation: Texas
Foreign Legal Name: LUTINE REALTY CORP.
Fictitious Name: LUTINE USA REALTY
Address: 461 PARK AVENUE S, STE 801, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MORGAN BROWN Chief Executive Officer CATHERINE N BROWN, 461 PARK AVE S, STE 801, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MORGAN BROWN & CATHERINE N BROWN DOS Process Agent 461 PARK AVENUE S, STE 801, NEW YORK, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2007-09-10 2009-07-17 Address 3101 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406, USA (Type of address: Principal Executive Office)
2007-09-10 2009-07-17 Address 3101 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406, USA (Type of address: Service of Process)
2007-09-10 2009-07-17 Address 3101 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406, USA (Type of address: Chief Executive Officer)
2001-07-17 2007-09-10 Address 461 PARK AVE SOUTH / 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-07-17 2007-09-10 Address 261 PARK AVE SOUTH / 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-29554 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110907002511 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090717002890 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070910002844 2007-09-10 BIENNIAL STATEMENT 2007-07-01
030829000448 2003-08-29 ERRONEOUS ENTRY 2003-08-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State