Search icon

LETTIERI DEVELOPMENT CORPORATION

Company Details

Name: LETTIERI DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2002 (23 years ago)
Entity Number: 2774524
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 3 WOODLAND AVE, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LETTIERI DEVELOPMENT CORPORATION DOS Process Agent 3 WOODLAND AVE, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
ROCCO LETTIERI Chief Executive Officer 3 WOODLAND AVE, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 3 WOODLAND AVE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 132-10 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 3 WOODLAND AVE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-07-29 Address 132-10 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-07-29 Address 3 WOODLAND AVE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-07-29 Address 3 WOODLAND AVE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2023-05-18 2023-05-18 Address 132-10 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2004-10-06 2023-05-18 Address 132-10 MAIN ST, SEXTON COMMONS, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2004-10-06 2023-05-18 Address 132-10 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240729002204 2024-07-29 BIENNIAL STATEMENT 2024-07-29
230518002195 2023-05-18 BIENNIAL STATEMENT 2022-06-01
140602007196 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120618006317 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100803002128 2010-08-03 BIENNIAL STATEMENT 2010-06-01
060526002332 2006-05-26 BIENNIAL STATEMENT 2006-06-01
041006002426 2004-10-06 BIENNIAL STATEMENT 2004-06-01
020604000548 2002-06-04 CERTIFICATE OF INCORPORATION 2002-06-04

Date of last update: 12 Mar 2025

Sources: New York Secretary of State