Search icon

LONG ISLAND SOUND REALTY COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND SOUND REALTY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1906 (119 years ago)
Entity Number: 27656
ZIP code: 11030
County: New York
Address: 2 PARK AVENUE, ROOM 208, MANHASSET, NY, United States, 11030
Principal Address: 2 PARK AVE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 0

Share Par Value 125000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PARK AVENUE, ROOM 208, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
LYNN D KING Chief Executive Officer 2 PARK AVE, MANHASSET, NY, United States, 11030

Links between entities

Type:
Headquarter of
Company Number:
0830486
State:
CONNECTICUT

History

Start date End date Type Value
2023-03-17 2023-03-21 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 25
2023-03-17 2023-03-17 Address 2 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2022-12-29 2023-03-17 Address 2 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2022-12-29 2023-03-17 Address 2 PARK AVENUE, ROOM 208, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2022-12-28 2023-03-17 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 25

Filings

Filing Number Date Filed Type Effective Date
230317003711 2023-03-17 BIENNIAL STATEMENT 2022-06-01
221229001446 2022-12-28 CERTIFICATE OF MERGER 2022-12-31
200609060760 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180612006509 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160602006510 2016-06-02 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State