LANCER COMPLIANCE SERVICES, INC.
Headquarter
Name: | LANCER COMPLIANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1989 (36 years ago) |
Entity Number: | 1338859 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 370 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID P DELANEY, JR. | Chief Executive Officer | 804 SPINNAKERS DR, PONTE VEDRA BEACH, FL, United States, 32052 |
Name | Role | Address |
---|---|---|
JOHN A PETRILLI | DOS Process Agent | 370 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-20 | 2009-03-19 | Address | 370 WEST PARK AVENUE, LONG BEACH, NY, 11561, 3292, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2005-04-20 | Address | 370 WEST PARK AVENUE, LONG BEACH, NY, 11561, 3292, USA (Type of address: Service of Process) |
1989-03-28 | 1993-05-20 | Address | 370 WEST PARK AVENUE, LONG BEACH, NY, 11561, 3292, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930000959 | 2013-09-30 | ANNULMENT OF DISSOLUTION | 2013-09-30 |
DP-1750504 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
090319003155 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070403003182 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050420002164 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State