Search icon

LASRI GROUP INC.

Company Details

Name: LASRI GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695403
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, United States, 10016
Principal Address: 1516 n. 5th street, suite 106, PHILADELPHIA, PA, United States, 19122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVRAHAM LASRI DOS Process Agent 347 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AVRAHAM LASRI Chief Executive Officer 347 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
10311205187 CORPORATE BROKER 2024-12-11
10991217751 REAL ESTATE PRINCIPAL OFFICE No data
10401383318 REAL ESTATE SALESPERSON 2026-01-23

History

Start date End date Type Value
2022-04-28 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-30 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-11 2025-01-16 Address 347 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-03-11 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-11 2022-03-11 Address 347 FIFTH AVENUE SUITE 1402, SUITE 1402, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-03-11 2025-01-16 Address 347 Fifth Avenue, Suite 1402, New York, NY, 10016, USA (Type of address: Service of Process)
2022-03-11 2022-03-11 Address 40 BROAD STREET #21H, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2012-07-26 2022-03-11 Address 40 BROAD STREET #21H, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2012-07-26 2022-03-11 Address 40 BROAD STREET #21H, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-07-19 2012-07-26 Address 401 SECOND AVENUE / #15G, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250116000576 2025-01-16 BIENNIAL STATEMENT 2025-01-16
220311000682 2022-03-11 AMENDMENT TO BIENNIAL STATEMENT 2022-03-11
210917002389 2021-09-17 BIENNIAL STATEMENT 2021-09-17
120726006042 2012-07-26 BIENNIAL STATEMENT 2012-07-01
100719002440 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080711000650 2008-07-11 CERTIFICATE OF INCORPORATION 2008-07-11

Date of last update: 17 Jan 2025

Sources: New York Secretary of State