Name: | LANSMAN'S HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1983 (42 years ago) |
Entity Number: | 880231 |
ZIP code: | 11364 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 69-51 218 STREET APT. 2, OAKLAND GARDENS, NY, United States, 11364 |
Shares Details
Shares issued 60000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHANIE KREINER | DOS Process Agent | 69-51 218 STREET APT. 2, OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
STEPHANIE KREINER | Chief Executive Officer | 69-51 218 STREET APT. 2, OAKLAND GARDENS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-13 | 2021-05-17 | Address | 20 CHESTNUT LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2013-12-13 | 2021-05-17 | Address | 1705 APPLETREE RD, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer) |
2011-11-30 | 2013-12-13 | Address | 15-23 212TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2009-11-10 | 2013-12-13 | Address | 300 E 75TH ST, 12-D, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2009-11-10 | 2011-11-30 | Address | 600 PINE HOLLOW RD, 22-5A, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517060245 | 2021-05-17 | BIENNIAL STATEMENT | 2019-11-01 |
131213002132 | 2013-12-13 | BIENNIAL STATEMENT | 2013-11-01 |
111130002475 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091110002725 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
081002003048 | 2008-10-02 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State