Name: | 78 LORD ROAD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2001 (24 years ago) |
Entity Number: | 2665785 |
ZIP code: | 10573 |
County: | Broome |
Place of Formation: | New York |
Address: | 540 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CAPUTO | DOS Process Agent | 540 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
FRANK CAPUTO | Chief Executive Officer | 540 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-31 | 2003-07-10 | Address | 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130726002142 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
110804002447 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090707002107 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070723002643 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050907002101 | 2005-09-07 | BIENNIAL STATEMENT | 2005-07-01 |
030710002598 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
010731000241 | 2001-07-31 | CERTIFICATE OF INCORPORATION | 2001-07-31 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State