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
Name | Role | Address |
---|---|---|
BARON & BARON, ESQS., P.C. | DOS Process Agent | 118-21 QUEENS BOULEVARD, SUITE 515, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
MICHAEL WECHSLER | Chief Executive Officer | 69-40 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375 |
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) |
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