Name: | LORBROOK REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2003 (22 years ago) |
Entity Number: | 2943672 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 1 HUDSON CITY CENTRE STE 200, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY PATZWAHL | Chief Executive Officer | 1 HUDSON CITY CENTRE STE 200, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
NANCY PATZWAHL | DOS Process Agent | 1 HUDSON CITY CENTRE STE 200, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 1 HUDSON CITY CENTRE STE 203, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 1 HUDSON CITY CENTRE STE 200, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2019-08-28 | 2025-04-01 | Address | 1 HUDSON CITY CENTRE STE 203, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2019-08-28 | 2025-04-01 | Address | 1 HUDSON CITY CENTRE STE 203, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2007-08-31 | 2019-08-28 | Address | 502 UNION STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044867 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
220208003288 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
190828060166 | 2019-08-28 | BIENNIAL STATEMENT | 2019-08-01 |
150831006100 | 2015-08-31 | BIENNIAL STATEMENT | 2015-08-01 |
130814006149 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State