Name: | LAMBDA FUND MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1990 (35 years ago) |
Entity Number: | 1429012 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 41 EAST 57TH STREET 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN D. GOODRIDGE, ESQ., SCHNADER, HARRISON, SEGAL & LEWIS | DOS Process Agent | 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANTHONY M. LAMPORT | Chief Executive Officer | 41 EAST 57TH STREET 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-08 | 1990-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-03-08 | 1993-04-30 | Address | LEWIS; A D GOODRIDGE ESQ, 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940413002781 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
930430002583 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
901219000248 | 1990-12-19 | CERTIFICATE OF AMENDMENT | 1990-12-19 |
C116218-3 | 1990-03-08 | CERTIFICATE OF INCORPORATION | 1990-03-08 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State