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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LAMS PRODUCTIONS, INC., FLORIDA | F14000002890 | FLORIDA |
Name | Role | Address |
---|---|---|
LAMS PRODUCTIONS, INC. | DOS Process Agent | 25 WEST 54TH STREET, 11B, 11TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID SIESKO | Chief Executive Officer | 25 W 54TH ST, 11TH FL, NEW YORK, NY, United States, 10019 |
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) |
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