Name: | LANCE ENTERTAINMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1995 (29 years ago) |
Entity Number: | 1983850 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 101 PARK ST 2ND FLR, MONTCLAIR, NJ, United States, 07042 |
Address: | ATTN: ROBERT GRIFFITTS, ESQ., 450 PARK AVENUE SOUTH, 6TH FL., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD GERSH | Chief Executive Officer | 101 PARK ST 2ND FLR, MONTCLAIR, NJ, United States, 07042 |
Name | Role | Address |
---|---|---|
C/O MADAMA GRIFFITS, LLP | DOS Process Agent | ATTN: ROBERT GRIFFITTS, ESQ., 450 PARK AVENUE SOUTH, 6TH FL., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-30 | 2006-10-30 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001 |
2006-10-30 | 2006-10-30 | Shares | Share type: PAR VALUE, Number of shares: 9000000, Par value: 0.0001 |
2006-02-02 | 2006-10-30 | Address | 101 PARK ST 2ND FLR, MONTCLAIR, NJ, 07042, USA (Type of address: Service of Process) |
2002-01-04 | 2006-02-02 | Address | 301 W 53RD ST, STE 9F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-01-04 | 2006-02-02 | Address | 301 W 53RD ST, STE 9F, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-05-02 | 2006-10-30 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.0001 |
2000-05-02 | 2006-10-30 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001 |
2000-05-02 | 2000-05-02 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.0001 |
2000-05-02 | 2000-05-02 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001 |
1998-01-23 | 2006-02-02 | Address | 301 WEST 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061030000131 | 2006-10-30 | CERTIFICATE OF AMENDMENT | 2006-10-30 |
060202002727 | 2006-02-02 | BIENNIAL STATEMENT | 2005-12-01 |
031202002656 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
020104002284 | 2002-01-04 | BIENNIAL STATEMENT | 2001-12-01 |
000502001007 | 2000-05-02 | CERTIFICATE OF AMENDMENT | 2000-05-02 |
000112002260 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
980123002447 | 1998-01-23 | BIENNIAL STATEMENT | 1997-12-01 |
960126000328 | 1996-01-26 | CERTIFICATE OF AMENDMENT | 1996-01-26 |
951221000143 | 1995-12-21 | CERTIFICATE OF INCORPORATION | 1995-12-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State