LVF REALTY CO., INC.

Name: | LVF REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1973 (52 years ago) |
Entity Number: | 257667 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | New York |
Address: | 372 DOUGHTY BOULEVARD, INWOOD, NY, United States, 11096 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 372 DOUGHTY BOULEVARD, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
DOLORES DIGIORGIO | Chief Executive Officer | 372 DOUGHTY BOULEVARD, INWOOD, NY, United States, 11096 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-30 | 2013-03-07 | Address | 372 DOUGHTY BOULEVARD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
2009-02-26 | 2011-03-30 | Address | 372 DOUGHTY BLVDD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
2003-04-28 | 2011-03-30 | Address | 372 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
2003-04-28 | 2009-02-26 | Address | 113 DUTCHESS BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2003-04-28 | 2011-03-30 | Address | 372 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170301006406 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150305006485 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130307006569 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110330002453 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090226002372 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State