Search icon

LAMPWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAMPWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1996 (29 years ago)
Entity Number: 2023932
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 231 E 58TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-750-1500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEBE REGNIER Chief Executive Officer 231 E 58TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 E 58TH ST, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133887886
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1117465-DCA Inactive Business 2008-02-12 2013-07-31

History

Start date End date Type Value
1998-05-27 2002-04-05 Address 979 THIRD AVE, SUITE 404, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-05-27 2002-04-05 Address C/O BEBE REGNIER, 979 THIRD AVE SUITE 404, NEW YORK, NY, 10022, 1234, USA (Type of address: Principal Executive Office)
1998-05-27 2002-04-05 Address 979 THIRD AVE, SUITE 404, NEW YORK, NY, 10022, 1234, USA (Type of address: Service of Process)
1996-04-26 1998-05-27 Address 60 EAST 42ND ST STE 1456, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040505002348 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020405002032 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000411002276 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980527002636 1998-05-27 BIENNIAL STATEMENT 1998-04-01
960426000305 1996-04-26 CERTIFICATE OF INCORPORATION 1996-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
864969 RENEWAL INVOICED 2011-08-02 340 Secondhand Dealer General License Renewal Fee
864970 RENEWAL INVOICED 2009-07-20 340 Secondhand Dealer General License Renewal Fee
864971 RENEWAL INVOICED 2008-02-13 255 Secondhand Dealer General License Renewal Fee
99631 PL VIO INVOICED 2008-02-05 75 PL - Padlock Violation
864967 LICENSE INVOICED 2002-08-12 255 Secondhand Dealer General License Fee
864968 FINGERPRINT INVOICED 2002-07-26 50 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State