Entity Name: | LONG ISLAND SOUND REALTY COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Aug 2005 |
Branch of: | LONG ISLAND SOUND REALTY COMPANY, NEW YORK (Company Number 27656) |
Business ALEI: | 0830486 |
Annual report due: | 11 Aug 2024 |
Business address: | 390 Plandome Road, Suite 216, MANHASSET, NY, 11030, United States |
Mailing address: | 390 Plandome Road, Suite 216, MANHASSET, NY, United States, 11030 |
Place of Formation: | NEW YORK |
E-Mail: | admin@lisoundrealty.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
LYNN DUDGEON KING | Officer | 390 Plandome Rd, 216, Manhasset, NY, 11030-1917, United States | 403 RYDER ROAD, MANHASSET, NY, 11030, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LYNN DUDGEON KING | Director | 390 Plandome Rd, 216, Manhasset, NY, 11030-1917, United States | 403 RYDER ROAD, MANHASSET, NY, 11030, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011168353 | 2023-08-23 | - | Annual Report | Annual Report | - |
BF-0010727354 | 2022-08-09 | - | Annual Report | Annual Report | - |
BF-0009870849 | 2022-05-16 | - | Annual Report | Annual Report | - |
BF-0008950713 | 2022-05-16 | - | Annual Report | Annual Report | 2020 |
BF-0010452230 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006601474 | 2019-07-19 | - | Annual Report | Annual Report | 2019 |
0006220679 | 2018-07-23 | - | Annual Report | Annual Report | 2018 |
0005901532 | 2017-08-02 | - | Annual Report | Annual Report | 2017 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information