Search icon

L.A. EQUITIES CORP.

Print

Details

Entity Number 876887

Status Active

NameL.A. EQUITIES CORP.

CountyNew York

Date of registration 26 Oct 1983 (41 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Address ZIP code 10017

Principal Address 445 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

Principal Address ZIP code 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOSEPH A TAHL

Chief Executive Officer

445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address

PHILLIPS NIZER LLP

DOS Process Agent

485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

2011-11-18

2021-02-08

Address

405 PARK AVE, STE 1103, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

2011-11-18

2021-02-08

Address

666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

1997-07-15

2011-11-18

Address

ATTN: HERBERT D. FREEDMAN, 107-129 EAST 126TH STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

1983-10-26

1997-07-15

Address

157 N. MIDDLETOWN RD., PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210208060496

2021-02-08

BIENNIAL STATEMENT

2019-10-01

170602002016

2017-06-02

BIENNIAL STATEMENT

2015-10-01

131127002194

2013-11-27

BIENNIAL STATEMENT

2013-10-01

111118002805

2011-11-18

BIENNIAL STATEMENT

2011-10-01

970715000498

1997-07-15

CERTIFICATE OF CHANGE

1997-07-15

B033592-2

1983-10-26

CERTIFICATE OF INCORPORATION

1983-10-26

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts