Search icon

LAFAYETTE PLACE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LAFAYETTE PLACE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1985 (40 years ago)
Entity Number: 997843
ZIP code: 11520
County: New York
Place of Formation: New York
Address: C/O Tenere Management Group, 40 RANDALL AVE, FREEPORT, NY, United States, 11520
Principal Address: C/O Tenere Managment Group, 40 RANDALL AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUDY THEN Chief Executive Officer C/O TENERE MANAGEMENT GROUP, 40 RANDALL AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
JUDY THEN DOS Process Agent C/O Tenere Management Group, 40 RANDALL AVE, FREEPORT, NY, United States, 11520

Legal Entity Identifier

LEI Number:
254900LL3WUIHRC9ND60

Registration Details:

Initial Registration Date:
2023-09-27
Next Renewal Date:
2024-09-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-08-14 2023-08-14 Address C/O TENERE MANAGEMENT GROUP, 40 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address C/O PRINCIPAL MGMT PARTNERS, 40 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2013-07-01 2023-08-14 Address C/O PRINCIPAL MGMT PARTNERS, 40 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2013-07-01 2023-08-14 Address C/O PRINCIPAL MGMT PARTNERS, 40 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2003-05-02 2013-07-01 Address C/O CEEBRAID - SIGNAL, 40 RANDALL AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230814000528 2023-08-14 BIENNIAL STATEMENT 2023-05-01
160223002009 2016-02-23 BIENNIAL STATEMENT 2015-05-01
130701002126 2013-07-01 BIENNIAL STATEMENT 2013-05-01
090914002532 2009-09-14 BIENNIAL STATEMENT 2009-05-01
071128002997 2007-11-28 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State