Search icon

LETTRE REALTY INC

Company Details

Name: LETTRE REALTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2018 (7 years ago)
Entity Number: 5376662
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 615 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LETTRE REALTY INC DOS Process Agent 615 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
MICHELLE LITTREAN Chief Executive Officer 291 ARCADIA AVE, UNIONDALE, NY, United States, 11553

Licenses

Number Type End date
10311207836 CORPORATE BROKER 2026-08-02
10991228709 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-12-15 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2023-12-15 Address 291 ARCADIA AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2022-05-06 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-17 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-17 2023-12-15 Address 291 ARCADIA AVE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215003800 2023-12-15 BIENNIAL STATEMENT 2023-12-15
220519000365 2022-05-19 BIENNIAL STATEMENT 2020-07-01
180717000243 2018-07-17 CERTIFICATE OF INCORPORATION 2018-07-17

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State