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
Name | Role | Address |
---|---|---|
LETTIERI DEVELOPMENT CORPORATION | DOS Process Agent | 3 WOODLAND AVE, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
ROCCO LETTIERI | Chief Executive Officer | 3 WOODLAND AVE, WESTHAMPTON BEACH, NY, United States, 11978 |
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) |
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