Search icon

LAWRENCE 261 APARTMENTS CORP.

Company Details

Name: LAWRENCE 261 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1979 (45 years ago)
Entity Number: 596315
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: One Dupont Street, Suite 200, Plainview, NY, United States, 11803

Shares Details

Shares issued 16000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER WOLF & COMPANY, INC. DOS Process Agent One Dupont Street, Suite 200, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
EDGAR WUNSCH Chief Executive Officer ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-01-10 2024-01-10 Address ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2021-02-17 2024-01-10 Address ONE DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2014-01-06 2024-01-10 Address ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2007-12-05 2014-01-06 Address 261 CENTRAL AVE, APT C-1, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2001-11-30 2007-12-05 Address 261 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1993-05-05 2021-02-17 Address ONE DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-05-05 2001-11-30 Address 1606 UNION AVENUE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1979-12-04 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 1
1979-12-04 1993-05-05 Address OSHATZ, 655 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110000255 2024-01-10 BIENNIAL STATEMENT 2024-01-10
210217060658 2021-02-17 BIENNIAL STATEMENT 2019-12-01
140106002216 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111229002167 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091210002140 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071205002910 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060118002645 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031201002504 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011130002399 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000110002002 2000-01-10 BIENNIAL STATEMENT 1999-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State