Name: | LAKHANI DEVELOPERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1999 (26 years ago) |
Entity Number: | 2421105 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 17 Thomas Street, Scarsdale, NY, United States, 10583 |
Principal Address: | 17 THOMAS ST, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TILOTTAMA LAKHANI | Chief Executive Officer | 17 THOMAS ST, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 Thomas Street, Scarsdale, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-29 | 2023-09-29 | Address | 17 THOMAS ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2001-09-11 | 2023-09-29 | Address | 17 THOMAS ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2001-09-11 | 2023-09-29 | Address | 17 THOMAS ST, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1999-09-22 | 2023-09-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1999-09-22 | 2023-09-29 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929002881 | 2023-09-29 | BIENNIAL STATEMENT | 2023-09-01 |
131004002096 | 2013-10-04 | BIENNIAL STATEMENT | 2013-09-01 |
111005002356 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
090903002146 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
070912002196 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State