Name: | LATME REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1978 (47 years ago) |
Entity Number: | 480659 |
ZIP code: | 33629 |
County: | Queens |
Place of Formation: | New York |
Address: | 2119 S VENUS STREET, TAMPA, FL, United States, 33629 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LATME REALTY CORP., FLORIDA | F96000005188 | FLORIDA |
Name | Role | Address |
---|---|---|
LUIS CALLEJA | DOS Process Agent | 2119 S VENUS STREET, TAMPA, FL, United States, 33629 |
Name | Role | Address |
---|---|---|
LUIS CALLEJA | Chief Executive Officer | 2119 S VENUS STREET, TAMPA, FL, United States, 33629 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-18 | 2006-03-31 | Address | 7201 SW 77 CT, MIAMI, FL, 33143, USA (Type of address: Principal Executive Office) |
2003-11-18 | 2006-03-31 | Address | 7201 SW 77 CT, MIAMI, FL, 33143, USA (Type of address: Chief Executive Officer) |
2003-11-18 | 2006-03-31 | Address | 7201 SW 77 CT, MIAMI, FL, 33143, USA (Type of address: Service of Process) |
1993-07-30 | 2003-11-18 | Address | 144 32 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 2003-11-18 | Address | 144 32 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1993-07-30 | 2003-11-18 | Address | 151 VILLAGE ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1978-03-31 | 1993-07-30 | Address | 144-32 HILLSIDE AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130425079 | 2013-04-25 | ASSUMED NAME CORP INITIAL FILING | 2013-04-25 |
080326002028 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060331002601 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040330002291 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
031118002741 | 2003-11-18 | BIENNIAL STATEMENT | 2002-03-01 |
940404002743 | 1994-04-04 | BIENNIAL STATEMENT | 1994-03-01 |
930730002489 | 1993-07-30 | BIENNIAL STATEMENT | 1993-03-01 |
A475687-4 | 1978-03-31 | CERTIFICATE OF INCORPORATION | 1978-03-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State