238 LAFAYETTE CORP.

Name: | 238 LAFAYETTE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1984 (41 years ago) |
Entity Number: | 909527 |
ZIP code: | 10276 |
County: | New York |
Place of Formation: | New York |
Address: | POB 432, COOPER STATION, NEW YORK, NY, United States, 10276 |
Principal Address: | 213-37 39 AVE. STE. 165, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POB 432, COOPER STATION, NEW YORK, NY, United States, 10276 |
Name | Role | Address |
---|---|---|
MR. GEORGE YEE | Chief Executive Officer | 213-37 39 AVE. STE.165, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 213-37 39 AVE. STE.165, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2024-04-11 | Address | 213-37 39 AVE. STE.165, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 213-37 39 AVE. STE.165, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-04-11 | Address | POB 432, COOPER STATION, NEW YORK, NY, 10276, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411001422 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
230501003347 | 2023-05-01 | BIENNIAL STATEMENT | 2022-04-01 |
200626060333 | 2020-06-26 | BIENNIAL STATEMENT | 2020-04-01 |
160401006782 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140826006175 | 2014-08-26 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State