Search icon

225 LAFAYETTE HOLDINGS, INC.

Print

Details

Entity Number 3438986

Status Active

Name225 LAFAYETTE HOLDINGS, INC.

CountyNew York

Date of registration 16 Nov 2006 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 250 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107

Principal Address ZIP code

Address 250 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10007

Address ZIP code 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PATTI HANSEN

Chief Executive Officer

C/O RZO, LLC, 250 WEST 57TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address

C/O RZO INC.

DOS Process Agent

250 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value

2008-11-12

2018-11-13

Address

C/O RZO, LLC, 250 WEST 57TH ST, STE 1101, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2008-11-12

2018-11-13

Address

250 WEST 57TH STREET, SUITE 1101, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)

2006-11-16

2018-11-13

Address

250 WEST 57TH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

211221002341

2021-12-21

BIENNIAL STATEMENT

2021-12-21

181113006288

2018-11-13

BIENNIAL STATEMENT

2018-11-01

180125006211

2018-01-25

BIENNIAL STATEMENT

2016-11-01

121126002271

2012-11-26

BIENNIAL STATEMENT

2012-11-01

110127002894

2011-01-27

BIENNIAL STATEMENT

2010-11-01

081112002928

2008-11-12

BIENNIAL STATEMENT

2008-11-01

061116000948

2006-11-16

CERTIFICATE OF INCORPORATION

2006-11-16

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts