Name: | LOHO REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1999 (26 years ago) |
Entity Number: | 2412708 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | JACOB GOLDMAN, 563 GRAND ST, NEW YORK, NY, United States, 10002 |
Principal Address: | 563 GRAND ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB GOLDMAN | Chief Executive Officer | 563 GRAND ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
LOHO REALTY, INC. | DOS Process Agent | JACOB GOLDMAN, 563 GRAND ST, NEW YORK, NY, United States, 10002 |
Number | Type | End date |
---|---|---|
31GO0903371 | CORPORATE BROKER | 2026-01-29 |
109936170 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401292953 | REAL ESTATE SALESPERSON | 2024-08-17 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-04 | 2015-08-03 | Address | JACOB GOLDMAN, 563 GRAND ST STE 7, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2009-08-04 | 2015-08-03 | Address | 563 GRAND ST, STE 7, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2009-08-04 | 2015-08-03 | Address | 563 GRAND ST, STE 7, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2003-07-28 | 2009-08-04 | Address | JACOB GOLDMAN, 563 GRAND ST STE 7, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2003-07-28 | 2009-08-04 | Address | 563 GRAND ST, STE 7, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060887 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
150803008224 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130924006349 | 2013-09-24 | BIENNIAL STATEMENT | 2013-08-01 |
111025002751 | 2011-10-25 | BIENNIAL STATEMENT | 2011-08-01 |
090804003104 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State