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
Name | Role | Address |
---|---|---|
ALEXANDER WOLF & COMPANY, INC. | DOS Process Agent | One Dupont Street, Suite 200, Plainview, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
EDGAR WUNSCH | Chief Executive Officer | ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803 |
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) |
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