Search icon

LAZARUS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN K KELLEY Chief Executive Officer 501 CHURCHILL CT., FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 CHURCHILL COURT, FAYETTEVILLE, NY, United States, 13066

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800417 Securities, Commodities, Exchange 1988-01-21 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-21
Termination Date 1988-04-22
Section 78

Parties

Name STACY INC
Role Plaintiff
Name LAZARUS, INC.
Role Defendant
8802591 Copyright 1988-04-12 remanded to state court
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