Name: | LASHINS REALTY SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1981 (43 years ago) |
Entity Number: | 739305 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 80 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504 |
Address: | 80 Business Park Drive, SUITE 102, Armonk, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LASHINS REALTY SERVICES CORP. | DOS Process Agent | 80 Business Park Drive, SUITE 102, Armonk, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
ERIC LASHINS | Chief Executive Officer | 80 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504 |
Number | Type | End date |
---|---|---|
10311207205 | CORPORATE BROKER | 2025-08-07 |
109934931 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 80 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2019-12-19 | 2024-05-09 | Address | 80 BUSINESS PARK DRIVE, SUITE 102, ARMONK, NY, 10546, USA (Type of address: Service of Process) |
2019-01-14 | 2019-12-19 | Address | 80 BUSINESS PARK DRIVE, SUITE 102, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2019-01-14 | 2024-05-09 | Address | 80 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1994-01-07 | 2019-01-14 | Address | 80 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1994-01-07 | 2019-01-14 | Address | 80 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
1981-12-07 | 1994-01-07 | Address | TWO WILLIAM ST., SUITE 302, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1981-12-07 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509000685 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
191219060248 | 2019-12-19 | BIENNIAL STATEMENT | 2019-12-01 |
190114061034 | 2019-01-14 | BIENNIAL STATEMENT | 2017-12-01 |
131224002388 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
120110003417 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091229002233 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071226002213 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
060126002746 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
031210002242 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
011212002125 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State