LAMBDA SQUARE, INC.

Name: | LAMBDA SQUARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1986 (39 years ago) |
Entity Number: | 1127613 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 71 DEER PARK AVE., BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LAING | Chief Executive Officer | 71 DEER PARK AVE., BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 DEER PARK AVE., BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-03 | 2000-12-15 | Address | 265 OAK NECK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1995-07-03 | 2000-12-15 | Address | 265 OAK NECK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
1995-07-03 | 2000-12-15 | Address | 265 OAK NECK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
1986-11-18 | 1995-07-03 | Address | 516 PINEAIRE DR., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050103002331 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
021031002720 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001215002009 | 2000-12-15 | BIENNIAL STATEMENT | 2000-11-01 |
990119002162 | 1999-01-19 | BIENNIAL STATEMENT | 1998-11-01 |
950703002055 | 1995-07-03 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State