L.C.J.D. REALTY CORP.

Name: | L.C.J.D. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1984 (41 years ago) |
Entity Number: | 912960 |
ZIP code: | 10710 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2455 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DI NOIA | Chief Executive Officer | 777 NE 4TH AVENUE, FORT LAURDERDALE, FL, United States, 33304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2455 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-09 | 2010-05-05 | Address | 2455 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1984-04-30 | 1992-12-09 | Address | 71 MILL ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210827000265 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
140721002011 | 2014-07-21 | BIENNIAL STATEMENT | 2014-04-01 |
120607002151 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100505002234 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080404002979 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State