Search icon

J.J. LALLY, LTD.

Company Details

Name: J.J. LALLY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1986 (39 years ago)
Entity Number: 1063562
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 180 VARICK STREET, SUITE 1102, NEW YORK, NY, United States, 10014
Principal Address: 1220 PARK AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J. LALLY Chief Executive Officer 1220 PARK AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
JOHN B KOEGEL ESQ DOS Process Agent 180 VARICK STREET, SUITE 1102, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
133336262
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2016-03-02 2018-03-02 Address 161 AVE OF AMERICAS, SUITE 1400, NEW YORK, NY, 10013, 1205, USA (Type of address: Service of Process)
1998-03-31 2016-03-02 Address 161 AVE OF AMERICAS, NEW YORK, NY, 10013, 1205, USA (Type of address: Service of Process)
1986-03-10 1998-03-31 Address 138 SPRING ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061109 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006836 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006912 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006604 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120419002403 2012-04-19 BIENNIAL STATEMENT 2012-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State