Search icon

LANSING GROUP, INC.

Company Details

Name: LANSING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1987 (38 years ago)
Entity Number: 1163777
ZIP code: 13202
County: Saratoga
Place of Formation: New York
Address: 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J CONGEL Chief Executive Officer 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-10-30 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2025-05-01 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2023-04-27 2025-05-01 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2015-05-04 2023-04-27 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501047088 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230427002698 2023-04-27 BIENNIAL STATEMENT 2023-04-27
210419002003 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190502002023 2019-05-02 BIENNIAL STATEMENT 2019-04-01
170502002020 2017-05-02 BIENNIAL STATEMENT 2017-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State