Search icon

J&C LAMB MANAGEMENT CORP.

Company Details

Name: J&C LAMB MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1993 (31 years ago)
Entity Number: 1755511
ZIP code: 10016
County: New York
Place of Formation: New York
Address: JEFFREY W. LAMB, 4 PARK AVENUE, MEZZ., NEW YORK, NY, United States, 10016
Principal Address: 4 PARK AVENUE, MEZZ., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG E. LAMB Chief Executive Officer 4 PARK AVENUE, MEZZ., NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JEFFREY W. LAMB, 4 PARK AVENUE, MEZZ., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-10-11 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-13 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-26 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-09 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-09 2003-09-18 Address 237 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925002214 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110921002444 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090826002276 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070904002197 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051207002065 2005-12-07 BIENNIAL STATEMENT 2005-09-01
030918002425 2003-09-18 BIENNIAL STATEMENT 2003-09-01
930909000273 1993-09-09 CERTIFICATE OF INCORPORATION 1993-09-09

Date of last update: 22 Jan 2025

Sources: New York Secretary of State