LA KANE REALTY CORP.
Headquarter
Name: | LA KANE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1984 (41 years ago) |
Entity Number: | 957512 |
ZIP code: | 11030 |
County: | Kings |
Place of Formation: | New York |
Address: | 512 PARK AVE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET MARINO HAYES | Chief Executive Officer | 512 PARK AVE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
JANET MARINO HAYES | DOS Process Agent | 512 PARK AVE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 512 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2024-11-07 | Address | 512 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2020-11-12 | 2021-02-02 | Address | 512 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2015-03-10 | 2020-11-12 | Address | 512 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2015-03-10 | 2024-11-07 | Address | 512 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107003801 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
210202061421 | 2021-02-02 | BIENNIAL STATEMENT | 2020-12-01 |
201112060652 | 2020-11-12 | BIENNIAL STATEMENT | 2018-12-01 |
150310002047 | 2015-03-10 | BIENNIAL STATEMENT | 2014-12-01 |
050120002533 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State