Search icon

MRP LAKE SUCCESS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
BRUCE PERGAMENT Chief Executive Officer 95 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
MURRAY PERGAMENT DOS Process Agent 95 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

History

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)

Filings

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