Name: | LANMAN & KEMP - BARCLAY & CO. INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1920 (105 years ago) |
Entity Number: | 14904 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 25 Woodland Ave, Westwood, NJ, United States, 07675 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 2000000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SANDRA MILLER | Chief Executive Officer | 25 WOODLAND AVE, WESTWOOD, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 354 COOPER CT, OSHAWA ONTARIO, 00000, CAN (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 25 WOODLAND AVE, WESTWOOD, NJ, 07675, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419002229 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
SR-241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120328002624 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100617000382 | 2010-06-17 | CERTIFICATE OF CHANGE | 2010-06-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State