Search icon

THE LANSCO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE LANSCO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1965 (60 years ago)
Entity Number: 186988
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 415 MADISON AVE 17TH FLR, NEW YORK, NY, United States, 10017
Address: 155 E 55TH ST, SUITE 204, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART M LILIEN Chief Executive Officer 415 MADISON AVE 17TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 E 55TH ST, SUITE 204, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132545493
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2016-04-13 2019-01-10 Address 415 MADISON AVE 17TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-08-14 2016-04-13 Address 900 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-10-19 2008-08-14 Address 575 LEXINGTON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1977-08-17 2001-10-19 Address 230 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-05-04 1977-08-17 Address 211 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190110000749 2019-01-10 CERTIFICATE OF CHANGE 2019-01-10
160413002023 2016-04-13 BIENNIAL STATEMENT 2015-05-01
080814000873 2008-08-14 CERTIFICATE OF CHANGE 2008-08-14
011019000055 2001-10-19 CERTIFICATE OF CHANGE 2001-10-19
C239139-2 1996-09-13 ASSUMED NAME CORP INITIAL FILING 1996-09-13

Court Cases

Court Case Summary

Filing Date:
1991-07-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ZURICH-AMERICAN INS.
Party Role:
Plaintiff
Party Name:
THE LANSCO CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State