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
Name | Role | Address |
---|---|---|
JAMES J. LALLY | Chief Executive Officer | 1220 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
JOHN B KOEGEL ESQ | DOS Process Agent | 180 VARICK STREET, SUITE 1102, NEW YORK, NY, United States, 10014 |
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) |
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