Name: | LAYTON OWNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1982 (43 years ago) |
Entity Number: | 785049 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | ATTN JESSICA CHANG, P.O. BOX 560088, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | ATTN JESSICA CHANG, 1129 NORTHERN BLVD SUITE 404, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TRISTAN LIU | Chief Executive Officer | 42-02 LAYTON ST, BASEMENT, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
4 SEASONS INTERNATIONAL MANAGEMENT INC | DOS Process Agent | ATTN JESSICA CHANG, P.O. BOX 560088, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 42-02 LAYTON ST, BASEMENT, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 42-04 LAYTON ST, APT 114, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-05-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-02-09 | 2024-02-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-03-20 | 2024-02-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221003218 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
161005006893 | 2016-10-05 | BIENNIAL STATEMENT | 2016-08-01 |
150617006069 | 2015-06-17 | BIENNIAL STATEMENT | 2014-08-01 |
140113002029 | 2014-01-13 | BIENNIAL STATEMENT | 2012-08-01 |
080808002623 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State