Name: | LAKELAND REALTY CONSULTING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2001 (24 years ago) |
Entity Number: | 2639833 |
ZIP code: | 12601 |
County: | Orange |
Place of Formation: | New York |
Address: | ATTN STAN SCHUTZMAN, 22 IBM RD STE 210, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 294 RABBIT RUN, PO BOX 1455, QUECHEE, VT, United States, 05059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGINA HANKIN | Chief Executive Officer | 294 RABBIT RUN, PO BOX 1455, QUECHEE, VT, United States, 05059 |
Name | Role | Address |
---|---|---|
HANIG & SCHUTZMAN | DOS Process Agent | ATTN STAN SCHUTZMAN, 22 IBM RD STE 210, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-05 | 2009-04-21 | Address | ATTN: JERARD HANKIN, 22 IBM ROAD, STE 210, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2005-10-20 | 2007-06-05 | Address | 325 MAIN ST REAR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2005-10-20 | 2007-06-05 | Address | 325 MAIN ST REAR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2003-04-24 | 2005-10-20 | Address | 319 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2003-04-24 | 2005-10-20 | Address | 319 MAIN ST, BOX 911, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130516002258 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110518002962 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090421002478 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070605002083 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
051020002874 | 2005-10-20 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State