Name: | LAFAYETTE THEATER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2000 (25 years ago) |
Entity Number: | 2461030 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1420 CLEVELAND AVE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAFAYETTE THEATER CORP. | DOS Process Agent | 1420 CLEVELAND AVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
JAY LEVINSON | Chief Executive Officer | 1420 CLEVELAND AVE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-10 | 2018-01-03 | Address | 1420 CLEVELAND AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2000-01-12 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-12 | 2016-08-22 | Address | HEMPSTEAD EXECUTIVE PLAZA, 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200424060344 | 2020-04-24 | BIENNIAL STATEMENT | 2020-01-01 |
180103006378 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160822006250 | 2016-08-22 | BIENNIAL STATEMENT | 2016-01-01 |
140210002063 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
000112000956 | 2000-01-12 | CERTIFICATE OF INCORPORATION | 2000-01-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State