Search icon

LLADRO REALTY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LLADRO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1976 (49 years ago)
Entity Number: 412991
ZIP code: 07074
County: New York
Place of Formation: New York
Address: 1 LLADRO DRIVE, MOONACHIE, NJ, United States, 07074
Principal Address: 41 MADISON AVE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO DIPALO Chief Executive Officer CARRETERA ALBORAYA, VACENCIA, TAVERNES BLANQUES, Spain

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 LLADRO DRIVE, MOONACHIE, NJ, United States, 07074

Links between entities

Type:
Headquarter of
Company Number:
F98000000001
State:
FLORIDA

History

Start date End date Type Value
2010-11-22 2013-02-19 Address TAVERNES BLANQUES, VALENCIA, 46015, ESP (Type of address: Chief Executive Officer)
2007-02-20 2010-11-22 Address TAVERNES BLANQUES, BALENCIA, 46015, ESP (Type of address: Chief Executive Officer)
1999-12-13 2007-02-20 Address TAVERNAS BALNQUES, VALENCIA, 46015, ESP (Type of address: Chief Executive Officer)
1998-07-22 1999-12-13 Address TAVERNAS BALNQUES, VALENCIA, 46015, ESP (Type of address: Chief Executive Officer)
1993-10-25 2013-02-19 Address 43 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141001006160 2014-10-01 BIENNIAL STATEMENT 2014-10-01
130301001171 2013-03-01 CERTIFICATE OF CHANGE 2013-03-01
130219002564 2013-02-19 AMENDMENT TO BIENNIAL STATEMENT 2012-10-01
121018006381 2012-10-18 BIENNIAL STATEMENT 2012-10-01
20110427038 2011-04-27 ASSUMED NAME CORP INITIAL FILING 2011-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State