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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State