LLADRO REALTY, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
ANGELO DIPALO | Chief Executive Officer | CARRETERA ALBORAYA, VACENCIA, TAVERNES BLANQUES, Spain |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 LLADRO DRIVE, MOONACHIE, NJ, United States, 07074 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State