Search icon

LATME REALTY CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of LATME REALTY CORP., FLORIDA F96000005188 FLORIDA

DOS Process Agent

Name Role Address
LUIS CALLEJA DOS Process Agent 2119 S VENUS STREET, TAMPA, FL, United States, 33629

Chief Executive Officer

Name Role Address
LUIS CALLEJA Chief Executive Officer 2119 S VENUS STREET, TAMPA, FL, United States, 33629

History

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)

Filings

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