L.A.M. MANAGEMENT CO., INC.

Name: | L.A.M. MANAGEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1991 (34 years ago) |
Entity Number: | 1543755 |
ZIP code: | 11797 |
County: | Queens |
Place of Formation: | New York |
Address: | 4 POLO CT, WOODBURY, NY, United States, 11797 |
Principal Address: | 80 N BROADWAY, STE 2001, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUDREY SEREL | Chief Executive Officer | PO BOX 430, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 POLO CT, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-10 | 2008-04-15 | Address | PO BOX 430, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1997-06-17 | 1999-05-10 | Address | 185-08 UNION TURNPIKE, SUITE 102, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer) |
1997-06-17 | 1999-05-10 | Address | 185-08 UNION TURNPIKE, SUITE 102, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process) |
1997-06-17 | 1999-05-10 | Address | 185-08 UNION TURNPIKE, SUITE 102, FRESH MEADOWS, NY, 11366, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1997-06-17 | Address | 146-02 HILLSIDE AVE., JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080415000449 | 2008-04-15 | CERTIFICATE OF CHANGE | 2008-04-15 |
050712002808 | 2005-07-12 | BIENNIAL STATEMENT | 2005-04-01 |
030402002335 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010419002146 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990510002298 | 1999-05-10 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State