Search icon

LAMBERT OIL AND GAS ROYALTIES CORPORATION

Company Details

Name: LAMBERT OIL AND GAS ROYALTIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1960 (65 years ago)
Entity Number: 128032
ZIP code: 75790
County: New York
Place of Formation: New York
Address: 10661 STATE HIGHWAY 110, P.O. BOX 457, VAN, TX, United States, 75790
Principal Address: 10661 STATE HWY 110, PO BOX 457, VAN, TX, United States, 75790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCILLE O. RICHARDSON Chief Executive Officer PO BOX 457, VAN, TX, United States, 75790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10661 STATE HIGHWAY 110, P.O. BOX 457, VAN, TX, United States, 75790

History

Start date End date Type Value
1998-05-15 2008-04-18 Address 130 BIG TREE LANE, PO BOX 12, ISLESBORO, ME, 04848, 0012, USA (Type of address: Principal Executive Office)
1998-05-15 2008-04-18 Address PO BOX 12, ISLESBORO, ME, 04848, 0012, USA (Type of address: Chief Executive Officer)
1998-05-15 2007-02-20 Address PO BOX 12, ISLESBORO, ME, 04848, 0012, USA (Type of address: Service of Process)
1992-12-16 1998-05-15 Address BOX 319, SO. SALEM, NY, 10590, 0319, USA (Type of address: Chief Executive Officer)
1992-12-16 1998-05-15 Address BOX 319, 4 HILLCREST COURT, SO. SALEM, NY, 10590, 0319, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120518002969 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100419002314 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080418002439 2008-04-18 BIENNIAL STATEMENT 2008-04-01
070220001454 2007-02-20 CERTIFICATE OF CHANGE 2007-02-20
060512003270 2006-05-12 BIENNIAL STATEMENT 2006-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State