LOURDES' PLACE, INC.

Name: | LOURDES' PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2007 (18 years ago) |
Entity Number: | 3598265 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98-100 SOUTH ST, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA LOPEZ | Chief Executive Officer | 98-100 SOUTH ST, OSYTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98-100 SOUTH ST, OYSTER BAY, NY, United States, 11771 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-140245 | Alcohol sale | 2025-04-04 | 2025-04-04 | 2027-04-30 | 98 100 SOUTH ST, OYSTER BAY, New York, 11771 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 98-100 SOUTH ST, OSYTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2013-11-20 | 2023-11-01 | Address | 98-100 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2013-11-20 | 2023-11-01 | Address | 98-100 SOUTH ST, OSYTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2009-11-23 | 2013-11-20 | Address | 78 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
2009-11-23 | 2013-11-20 | Address | 78 SOUTH ST, OSYTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039519 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
210910002474 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
131120002127 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
111129002691 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091123002033 | 2009-11-23 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State