Name: | LOPHIJO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1983 (42 years ago) |
Entity Number: | 842179 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GINSBERG & HACK, 60 E 42ND ST, NEW YORK, NY, United States, 10165 |
Principal Address: | 1633 Broadway, 46th Floor, New York, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE REISCHE | Chief Executive Officer | 303 WEST 66 STREET, APT 13KW, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
9400 DEVELOPMENT LLC | DOS Process Agent | C/O GINSBERG & HACK, 60 E 42ND ST, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-16 | 2022-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-30 | 2013-08-05 | Address | 49 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-06-30 | 2013-08-05 | Address | 49 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-06-14 | 2011-06-30 | Address | 19 DAWSON LANE, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer) |
1999-06-14 | 2011-06-30 | Address | 19 DAWSON LANE, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220325002265 | 2022-03-25 | BIENNIAL STATEMENT | 2021-05-01 |
150520006028 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130805006347 | 2013-08-05 | BIENNIAL STATEMENT | 2013-05-01 |
110630002389 | 2011-06-30 | BIENNIAL STATEMENT | 2011-05-01 |
090422002484 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State