Search icon

LOPHIJO REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LAURIE REISCHE Chief Executive Officer 303 WEST 66 STREET, APT 13KW, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
9400 DEVELOPMENT LLC DOS Process Agent C/O GINSBERG & HACK, 60 E 42ND ST, NEW YORK, NY, United States, 10165

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2005-04-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
LOPHIJO REALTY CORP.
Party Role:
Defendant
Party Name:
ACCESS 4 ALL, INC.
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State