Name: | LAFONTAINE AVENUE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2002 (22 years ago) |
Entity Number: | 2802850 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | Gilbride, Tusa, Last & Spellane LLC, 675 Third Avenue, 31st Floor, New York, NY, United States, 10017 |
Principal Address: | 183 MADISON AVE, SUITE 1601, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ATLANTIC DEVELOPMENT GROUP, LLC | DOS Process Agent | Gilbride, Tusa, Last & Spellane LLC, 675 Third Avenue, 31st Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PETER FINE | Chief Executive Officer | 450 WEST 14TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-14 | 2019-10-02 | Address | DEVELOPMENT GROUP, LLC, 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-02-02 | 2014-08-14 | Address | ATTN: GENERAL COUNSEL, 155 AVENUE OF THE AMERICAS 3FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-11-02 | 2018-08-30 | Address | 1065 AVE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-11-02 | 2018-08-30 | Address | 1065 AVE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-11-02 | 2009-02-02 | Address | C/O PETER FINE, 1065 AVE OF THE AMERICAS 27 FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-08-20 | 2004-11-02 | Address | 420 LEXINGTON AVENUE, SUITE #3005, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210720001735 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
191002000575 | 2019-10-02 | CERTIFICATE OF CHANGE | 2019-10-02 |
180830002015 | 2018-08-30 | BIENNIAL STATEMENT | 2018-08-01 |
140814000212 | 2014-08-14 | CERTIFICATE OF CHANGE | 2014-08-14 |
090202000865 | 2009-02-02 | CERTIFICATE OF CHANGE | 2009-02-02 |
060815002752 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
041102002315 | 2004-11-02 | BIENNIAL STATEMENT | 2004-08-01 |
020820000481 | 2002-08-20 | CERTIFICATE OF INCORPORATION | 2002-08-20 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State