THE LANSCO CORPORATION

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
Name | Role | Address |
---|---|---|
STUART M LILIEN | Chief Executive Officer | 415 MADISON AVE 17TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 E 55TH ST, SUITE 204, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State