Search icon

TRB LAWRENCE REALTY CORP.

Subsidiary

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JEFFREY A GOULD Chief Executive Officer 60 CUTTER MILL RD, STE 303, GREAT NECK, NY, United States, 11021

History

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)

Filings

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