Name: | LAN REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2011 (14 years ago) |
Entity Number: | 4122026 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 jericho quadrangle, suite 220, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
kwm cpas llp | DOS Process Agent | 100 jericho quadrangle, suite 220, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
lawrence spirio ii | Agent | c/o kwm cpas llp, 100 jericho quadrangle, suite 220, JERICHO, NY, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2025-02-25 | Address | 782 CONNECTICUT VIEW DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2019-07-10 | 2024-05-22 | Address | 782 CONNECTICUT VIEW DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2011-07-25 | 2019-07-10 | Address | 75 COVES RUN, SYOSSET, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225000491 | 2025-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-19 |
240522002855 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
190710061184 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
150706006981 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130813002429 | 2013-08-13 | BIENNIAL STATEMENT | 2013-07-01 |
111115000810 | 2011-11-15 | CERTIFICATE OF PUBLICATION | 2011-11-15 |
110725000315 | 2011-07-25 | ARTICLES OF ORGANIZATION | 2011-07-25 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State