Name: | LAMBROS METALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1956 (69 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 107537 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 64 FULTON ST., NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELECTRO-CHEMICAL DYNAMICS CORP. | DOS Process Agent | 64 FULTON ST., NEW YORK, NY, United States, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803663 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
A118470-3 | 1973-11-30 | CERTIFICATE OF AMENDMENT | 1973-11-30 |
12158 | 1956-03-28 | CERTIFICATE OF INCORPORATION | 1956-03-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11820768 | 0215000 | 1976-11-19 | 2 WEST 45 STREET, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-11-24 |
Abatement Due Date | 1976-11-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-11-24 |
Abatement Due Date | 1976-12-14 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-11-24 |
Abatement Due Date | 1976-12-14 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-11-24 |
Abatement Due Date | 1976-12-14 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-11-24 |
Abatement Due Date | 1976-12-14 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1976-11-24 |
Abatement Due Date | 1976-12-14 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State