Name: | LAZARUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1993 (32 years ago) |
Entity Number: | 1740908 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 501 CHURCHILL CT., FAYETTEVILLE, NY, United States, 13066 |
Address: | 501 CHURCHILL COURT, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN K KELLEY | Chief Executive Officer | 501 CHURCHILL CT., FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 CHURCHILL COURT, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 501 CHURCHILL CT., FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 310 BROOKFORD ROAD, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
2013-08-21 | 2025-03-17 | Address | 501 CHURCHILL CT., FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2013-02-26 | 2025-03-17 | Address | 501 CHURCHILL COURT, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1995-12-26 | 2013-08-21 | Address | 200 WARING RD, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
1995-12-26 | 2013-08-21 | Address | 200 WARING RD, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office) |
1993-07-12 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-07-12 | 2013-02-26 | Address | 200 WARING ROAD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317001618 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
190705060052 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
170703007440 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150707006001 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130821006103 | 2013-08-21 | BIENNIAL STATEMENT | 2013-07-01 |
130226000282 | 2013-02-26 | CERTIFICATE OF CHANGE | 2013-02-26 |
110810003420 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
090730003455 | 2009-07-30 | BIENNIAL STATEMENT | 2009-07-01 |
070723002934 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050915002020 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8800417 | Securities, Commodities, Exchange | 1988-01-21 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||
|
Name | STACY INC |
Role | Plaintiff |
Name | LAZARUS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1988-04-12 |
Termination Date | 1988-06-09 |
Parties
Name | FABRICUT, INC. |
Role | Plaintiff |
Name | LAZARUS, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State