Search icon

WYASSUP-LAUREL GLEN CORP.

Company Details

Name: WYASSUP-LAUREL GLEN CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1984 (41 years ago)
Entity Number: 957038
ZIP code: 10065
County: New York
Place of Formation: Delaware
Address: 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
STEVEN STAIANO DOS Process Agent 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
STEVEN STAIANO Chief Executive Officer 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 855 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 855 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-11-16 2020-11-02 Address 855 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-11-16 2024-11-01 Address 855 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101039933 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230106003100 2023-01-06 BIENNIAL STATEMENT 2022-11-01
201102062344 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007449 2018-11-01 BIENNIAL STATEMENT 2018-11-01
141121002065 2014-11-21 BIENNIAL STATEMENT 2014-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State