Search icon

LANCE ENTERTAINMENT INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD GERSH Chief Executive Officer 101 PARK ST 2ND FLR, MONTCLAIR, NJ, United States, 07042

DOS Process Agent

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

History

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)

Filings

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