JOHN LANG INC.

Name: | JOHN LANG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1994 (30 years ago) |
Entity Number: | 1878296 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD O. BERNER | Chief Executive Officer | 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-12-10 | 2024-12-02 | Address | 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-12-10 | 2024-12-02 | Address | 485 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-01-20 | 2008-12-10 | Address | 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-01-20 | 2008-12-10 | Address | P.O. BOX 321, JAYCOX ROAD, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000824 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
220314002057 | 2022-03-14 | BIENNIAL STATEMENT | 2020-12-01 |
161201007630 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
121221006273 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110131002383 | 2011-01-31 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State