Search icon

3313 LACONIA AVENUE CORP.

Company Details

Name: 3313 LACONIA AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2000 (24 years ago)
Entity Number: 2585757
ZIP code: 10469
County: Bronx
Place of Formation: New York
Principal Address: 51 WESTCHESTER VIEW LANE, WHITE PLAINS, NY, United States, 10607
Address: 3313 LACONIA AVE., MEMBER, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILIO APPOLLONO Chief Executive Officer 3313 LACONIA AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
3313 LACONIA AVENUE CORP. DOS Process Agent 3313 LACONIA AVE., MEMBER, NY, United States, 10469

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 3313 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2002-12-09 2024-12-02 Address 3313 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2000-12-20 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-20 2024-12-02 Address 3313 LACONIA AVE., BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000487 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221213002864 2022-12-13 BIENNIAL STATEMENT 2022-12-01
181205006107 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006963 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006091 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130308006113 2013-03-08 BIENNIAL STATEMENT 2012-12-01
110329002036 2011-03-29 BIENNIAL STATEMENT 2010-12-01
081215002140 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061213002499 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050131002000 2005-01-31 BIENNIAL STATEMENT 2004-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State