Search icon

LWC REALTY, INC.

Company Details

Name: LWC REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1969 (56 years ago)
Entity Number: 283716
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: 10 EDGAR AVENUE, AQUEBOGUE, NY, United States, 11931

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
LWC REALTY, INC. DOS Process Agent 10 EDGAR AVENUE, AQUEBOGUE, NY, United States, 11931

Chief Executive Officer

Name Role Address
DOUGLAS CORWIN Chief Executive Officer 10 EDGAR AVENUE, AQUEBOGUE, NY, United States, 11931

History

Start date End date Type Value
2024-12-21 2024-12-21 Address EDGAR AVENUE / PO BOX 500, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Chief Executive Officer)
2024-12-21 2024-12-21 Address 10 EDGAR AVENUE, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2019-10-02 2024-12-21 Address EDGAR AVENUE / PO BOX 500, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Chief Executive Officer)
2009-10-02 2024-12-21 Address 10 EDGAR AVENUE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Service of Process)
2007-10-02 2009-10-02 Address EDGAR AVENUE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241221000209 2024-12-21 BIENNIAL STATEMENT 2024-12-21
191002061190 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171010006679 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151009006221 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131010006170 2013-10-10 BIENNIAL STATEMENT 2013-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State