Search icon

LAFONTAINE AVENUE ASSOCIATES, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PETER FINE Chief Executive Officer 450 WEST 14TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10014

History

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)

Filings

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