Name: | VIRGINIA GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1949 (76 years ago) |
Entity Number: | 63150 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ESTATES NY REAL ESTATE SERVICES LLC | DOS Process Agent | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD S LEFRAK | Chief Executive Officer | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-07-05 | 2023-06-07 | Address | 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-07-12 | 2013-07-05 | Address | 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-07-12 | 2023-06-07 | Address | 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607002727 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
210720001265 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190624060159 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
170630006052 | 2017-06-30 | BIENNIAL STATEMENT | 2017-06-01 |
150629006096 | 2015-06-29 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State