Name: | LAMAZOU INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1994 (31 years ago) |
Entity Number: | 1869073 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 370 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ABDELAZIZ LAMOUCHI | Chief Executive Officer | 370 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-02 | 2018-11-07 | Address | 370 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-10-31 | 2010-11-02 | Address | 370 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-12-20 | 2008-10-31 | Address | 370 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-11-20 | 2004-12-20 | Address | 370 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-11-20 | 2010-11-02 | Address | 370 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181107006414 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161102006561 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141110007319 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121123002117 | 2012-11-23 | BIENNIAL STATEMENT | 2012-11-01 |
101102002616 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2803195 | SCALE-01 | INVOICED | 2018-06-26 | 40 | SCALE TO 33 LBS |
2279346 | SCALE-01 | INVOICED | 2016-02-17 | 40 | SCALE TO 33 LBS |
1623816 | CL VIO | INVOICED | 2014-03-17 | 175 | CL - Consumer Law Violation |
1623817 | OL VIO | INVOICED | 2014-03-17 | 375 | OL - Other Violation |
1602118 | SCALE-01 | INVOICED | 2014-02-26 | 40 | SCALE TO 33 LBS |
334923 | CNV_SI | INVOICED | 2012-01-19 | 40 | SI - Certificate of Inspection fee (scales) |
299212 | CNV_SI | INVOICED | 2008-02-04 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-02-24 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 3 | 3 | No data | No data |
2014-02-24 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State