Search icon

LAN-PAM REALTY, INC.

Company Details

Name: LAN-PAM REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1974 (51 years ago)
Date of dissolution: 06 Dec 2021
Entity Number: 338334
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 307 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
PETER DICOSTANZO Chief Executive Officer 307 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1994-04-15 2022-05-28 Address 307 HALSTEAD AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1993-05-24 2022-05-28 Address 307 HALSTEAD AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1974-03-07 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-03-07 1994-04-15 Address 307 HALSTEAD AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220528000118 2021-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-06
150430002005 2015-04-30 BIENNIAL STATEMENT 2014-03-01
120817002446 2012-08-17 BIENNIAL STATEMENT 2012-03-01
080311002612 2008-03-11 BIENNIAL STATEMENT 2008-03-01
20050920051 2005-09-20 ASSUMED NAME LLC INITIAL FILING 2005-09-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State