Name: | TRB LAWRENCE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2000 (25 years ago) |
Subsidiary of: | BRT Apartments Corp., NEW YORK (Company Number 5126960) |
Entity Number: | 2500328 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 60 CUTTER MILL RD, STE 303, GREAT NECK, NY, United States, 11021 |
Address: | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JEFFREY A GOULD | Chief Executive Officer | 60 CUTTER MILL RD, STE 303, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2012-07-31 | Address | 60 CUTTER MILL RD SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2012-07-31 | Address | 60 CUTTER MILL RD SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220513000310 | 2022-05-13 | BIENNIAL STATEMENT | 2022-04-01 |
200401060261 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006581 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006505 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140718002415 | 2014-07-18 | BIENNIAL STATEMENT | 2014-04-01 |
120731002427 | 2012-07-31 | BIENNIAL STATEMENT | 2012-04-01 |
100426002678 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080501002503 | 2008-05-01 | BIENNIAL STATEMENT | 2008-04-01 |
060420002453 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040420002634 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State