LE POINT VILLAGE CORP.

Name: | LE POINT VILLAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2012 (14 years ago) |
Entity Number: | 4198667 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 118 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237 |
Principal Address: | 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN A. PEREZ | DOS Process Agent | 118 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
JUAN A PEREZ | Chief Executive Officer | 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-10 | 2025-07-10 | Address | 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2025-07-10 | Address | 118 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2016-04-13 | 2025-07-10 | Address | 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2014-02-13 | 2018-02-13 | Address | 96 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
2014-02-13 | 2016-04-13 | Address | 96 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250710002245 | 2025-07-10 | BIENNIAL STATEMENT | 2025-07-10 |
200203061268 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180213006342 | 2018-02-13 | BIENNIAL STATEMENT | 2018-02-01 |
160413006180 | 2016-04-13 | BIENNIAL STATEMENT | 2016-02-01 |
140213006270 | 2014-02-13 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State