Name: | MRP LAKE SUCCESS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1954 (71 years ago) |
Entity Number: | 94672 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 95 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE PERGAMENT | Chief Executive Officer | 95 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
MURRAY PERGAMENT | DOS Process Agent | 95 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-24 | 2018-06-04 | Address | 95 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2006-06-08 | 2012-07-24 | Address | 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2012-07-24 | Address | 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1993-02-17 | 2006-06-08 | Address | 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2012-07-24 | Address | 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180604007552 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160603006805 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140923006417 | 2014-09-23 | BIENNIAL STATEMENT | 2014-06-01 |
120724002061 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100708002194 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State