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
Name | Role | Address |
---|---|---|
AVRAHAM LASRI | DOS Process Agent | 347 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
AVRAHAM LASRI | Chief Executive Officer | 347 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, United States, 10016 |
Number | Type | End date |
---|---|---|
10311205187 | CORPORATE BROKER | 2024-12-11 |
10991217751 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401383318 | REAL ESTATE SALESPERSON | 2026-01-23 |
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) |
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