Search icon

123 LASALLE INC.

Company Details

Name: 123 LASALLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1991 (34 years ago)
Entity Number: 1565754
ZIP code: 19102
County: New York
Place of Formation: New York
Address: 1420 WALNUT STREET, SUITE 1011, SUITE 1011, PHILADELPHIA, PA, United States, 19102
Principal Address: 1420 WALNUT STREET, SUITE 1011, PHILADELPHIA, PA, United States, 19102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HOWARD RICH DOS Process Agent 1420 WALNUT STREET, SUITE 1011, SUITE 1011, PHILADELPHIA, PA, United States, 19102

Chief Executive Officer

Name Role Address
HOWARD RICH Chief Executive Officer 1420 WALNUT STREET, SUITE 1011, PHILADELPHIA, PA, United States, 19102

History

Start date End date Type Value
2017-08-08 2019-08-02 Address 1420 WALNUT STREET, SUITE 1011, SUITE 1011, PHILADELPHIA, PA, 19102, USA (Type of address: Service of Process)
2012-07-05 2017-08-08 Address 1420 WALNUT STREET, SUITE 1011, PHILADELPHIA, PA, 19102, USA (Type of address: Service of Process)
2012-07-05 2019-08-02 Address 1420 WALNUT STREET, SUITE 1011, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2009-08-04 2012-07-05 Address 13 SPRING STREET #408, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-08-04 2012-07-05 Address 73 SPRING STREET #408, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190802060999 2019-08-02 BIENNIAL STATEMENT 2019-08-01
171204000101 2017-12-04 CERTIFICATE OF AMENDMENT 2017-12-04
170808006397 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150807006269 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130829002182 2013-08-29 BIENNIAL STATEMENT 2013-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State