Search icon

LASHINS REALTY SERVICES CORP.

Company Details

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

DOS Process Agent

Name Role Address
LASHINS REALTY SERVICES CORP. DOS Process Agent 80 Business Park Drive, SUITE 102, Armonk, NY, United States, 10504

Chief Executive Officer

Name Role Address
ERIC LASHINS Chief Executive Officer 80 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504

Licenses

Number Type End date
10311207205 CORPORATE BROKER 2025-08-07
109934931 REAL ESTATE PRINCIPAL OFFICE No data

History

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

Filings

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