LA PAZ REALTY CORP.

Name: | LA PAZ REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2001 (24 years ago) |
Entity Number: | 2679357 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 44 CHESTNUT STREET, GARDEN CITY, NY, United States, 11530 |
Address: | 44 Chestnut Street, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LA PAZ REALTY CORP. | DOS Process Agent | 44 Chestnut Street, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JORGE J BOLANOS | Chief Executive Officer | 44 CHESTNUT STREET, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | 44 CHESTNUT STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-23 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-02 | 2022-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001823 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220927003507 | 2022-09-27 | BIENNIAL STATEMENT | 2021-09-01 |
191017060203 | 2019-10-17 | BIENNIAL STATEMENT | 2019-09-01 |
171017006400 | 2017-10-17 | BIENNIAL STATEMENT | 2017-09-01 |
150918006143 | 2015-09-18 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State