L'ETOILE REALTY CORP.

Name: | L'ETOILE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2008 (17 years ago) |
Entity Number: | 3755777 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | 4 BLOOMS CORNERS ROAD, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHRYN M. JOHNSTON | DOS Process Agent | 4 BLOOMS CORNERS ROAD, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
KATHRYN M. JOHNSTON | Chief Executive Officer | 4 BLOOMS CORNERS ROAD, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 4 BLOOMS CORNERS ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2021-03-11 | 2024-03-15 | Address | 4 BLOOMS CORNERS ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2021-03-11 | 2024-03-15 | Address | 4 BLOOMS CORNERS ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2016-12-19 | 2021-03-11 | Address | 4 BLOOMS CORNERS ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2016-12-19 | 2021-03-11 | Address | 4 BLOOMS CORNERS ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315001637 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
210311060356 | 2021-03-11 | BIENNIAL STATEMENT | 2020-12-01 |
181210006524 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161219002042 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
141210006963 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State