Search icon

LAFAYETTE OWNERS CORP.

Company Details

Name: LAFAYETTE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1981 (44 years ago)
Entity Number: 690248
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 118-21 QUEENS BOULEVARD, SUITE 515, FOREST HILLS, NY, United States, 11375
Principal Address: 30-30 NORTHERN BOULEVARD, SUITE 400, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 37160

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BARON & BARON, ESQS., P.C. DOS Process Agent 118-21 QUEENS BOULEVARD, SUITE 515, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MICHAEL WECHSLER Chief Executive Officer 69-40 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2019-01-03 2021-03-02 Address 99-08 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2014-06-25 2021-03-02 Address 69-40 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2014-06-25 2017-06-01 Address 103-26 68TH RD, STE BB2, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2007-09-17 2014-06-25 Address 69-40 YELLOWSTONE BLVD, # 421, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-09-17 2014-06-25 Address 1981 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220215001301 2022-02-15 BIENNIAL STATEMENT 2022-02-15
210302060956 2021-03-02 BIENNIAL STATEMENT 2019-04-01
190103000001 2019-01-03 CERTIFICATE OF CHANGE 2019-01-03
170601006994 2017-06-01 BIENNIAL STATEMENT 2017-04-01
140625002118 2014-06-25 BIENNIAL STATEMENT 2013-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State