Search icon

LAMBRIANAKOS REALTY CORP.

Company Details

Name: LAMBRIANAKOS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1978 (47 years ago)
Date of dissolution: 08 Aug 2006
Entity Number: 474572
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 1106-08 SURF AVENUE, BROOKLYN, NY, United States, 11224
Principal Address: 1106 SURF AVENUE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1106-08 SURF AVENUE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
VASILIOS LAMBRIANAKOS Chief Executive Officer 376 VENTURA DR, OLDSMAR, FL, United States, 34677

History

Start date End date Type Value
1993-05-21 2004-08-20 Address 5027 MEULLERS LANE, SAFETY HARBOR, FL, 34695, USA (Type of address: Chief Executive Officer)
1978-03-01 1994-04-28 Address 1106-08 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160223021 2016-02-23 ASSUMED NAME CORP INITIAL FILING 2016-02-23
060808000749 2006-08-08 CERTIFICATE OF DISSOLUTION 2006-08-08
040820002456 2004-08-20 BIENNIAL STATEMENT 2004-03-01
020405002738 2002-04-05 BIENNIAL STATEMENT 2002-03-01
000329002484 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980319002132 1998-03-19 BIENNIAL STATEMENT 1998-03-01
940428002277 1994-04-28 BIENNIAL STATEMENT 1994-03-01
930521002725 1993-05-21 BIENNIAL STATEMENT 1993-03-01
A467766-4 1978-03-01 CERTIFICATE OF INCORPORATION 1978-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State