Search icon

LAMS PRODUCTIONS, INC.

Headquarter

Company Details

Name: LAMS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1996 (28 years ago)
Entity Number: 2076504
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 25 WEST 54TH STREET, 11B, 11TH FL, NEW YORK, NY, United States, 10019
Principal Address: 25 W 54TH ST, 11TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LAMS PRODUCTIONS, INC., FLORIDA F14000002890 FLORIDA

DOS Process Agent

Name Role Address
LAMS PRODUCTIONS, INC. DOS Process Agent 25 WEST 54TH STREET, 11B, 11TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAVID SIESKO Chief Executive Officer 25 W 54TH ST, 11TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-08-04 2020-10-06 Address 25 W 54TH ST, 11TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-10-02 2014-08-04 Address C/O SIESKO PARTNERS, 156 WEST 56TH ST, STE 1202, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-10-02 2014-08-04 Address C/O SIESKO PARTNERS, 156 WEST 56TH STREET,STE 1202, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-10-02 2014-08-04 Address C/O SIESKO PARTNERS, 156 WEST 56TH ST,STE 1202, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-06-05 2006-10-02 Address 25 W 54TH ST, 11B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-10-23 2003-06-05 Address 25 W 54TH ST, 11B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-10-23 2006-10-02 Address 25 W 54TH ST, 11B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-23 2006-10-02 Address 25 W 54TH ST, 11B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-10-21 1998-10-23 Address 301 WEST 45TH STREET SUITE 5-C, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061106 2020-10-06 BIENNIAL STATEMENT 2020-10-01
141203006948 2014-12-03 BIENNIAL STATEMENT 2014-10-01
140804002155 2014-08-04 BIENNIAL STATEMENT 2012-10-01
061002002949 2006-10-02 BIENNIAL STATEMENT 2006-10-01
050120002171 2005-01-20 BIENNIAL STATEMENT 2004-10-01
030605002369 2003-06-05 BIENNIAL STATEMENT 2002-10-01
001006002185 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981023002201 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961021000102 1996-10-21 CERTIFICATE OF INCORPORATION 1996-10-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State