Name: | LAWRENCE LAMBERT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1995 (29 years ago) |
Entity Number: | 1952289 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 415 E 52ND ST, APT 5L-C, NEW YORK, NY, United States, 10022 |
Address: | 415 E 52ND ST, 5L-C, 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 | 415 E 52ND ST, 5L-C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LAWRENCE LAMBERT | Chief Executive Officer | 415 E 52ND ST, APT 5L-C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-08 | 2009-07-30 | Address | 415 E 52ND ST, 5L-C, NEW YORK, NY, 10022, 6424, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 1999-09-08 | Address | 981 1ST AVE, STE 106, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 2009-07-30 | Address | 415 E 52ND ST, APT 56-C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-08-30 | 1999-09-08 | Address | 981 FIRST AVENUE, SUITE 106, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110817002422 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090730002198 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
071102003091 | 2007-11-02 | BIENNIAL STATEMENT | 2007-08-01 |
051011002021 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
030730002257 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
990908002426 | 1999-09-08 | BIENNIAL STATEMENT | 1999-08-01 |
970812002443 | 1997-08-12 | BIENNIAL STATEMENT | 1997-08-01 |
950830000086 | 1995-08-30 | CERTIFICATE OF INCORPORATION | 1995-08-30 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State