Search icon

LAMPEAS FAMILY HOLDING CORP.

Headquarter

Company Details

Name: LAMPEAS FAMILY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1997 (28 years ago)
Entity Number: 2134199
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 330 E 38th St, Apt 19B, New York, NY, United States, 10016
Principal Address: 330 E 38th St, Apt 53F, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LAMPEAS FAMILY HOLDING CORP., FLORIDA F23000006184 FLORIDA

DOS Process Agent

Name Role Address
MARIA LAMPEAS-GLICKMAN DOS Process Agent 330 E 38th St, Apt 19B, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARIA LAMPEAS-GLICKMAN Chief Executive Officer 330 E 38TH ST, APT 19B, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-10-20 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 330 E 38TH ST, APT 19B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 31-19 23RD AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2022-06-15 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-11 2023-10-02 Address 31-19 23RD AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2011-05-11 2023-10-02 Address 117 ALDERSHOT LN, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1999-04-07 2011-05-11 Address 117 ALDERSHOT LN, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1999-04-07 2011-05-11 Address 117 ALDERSHOT LN, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002005888 2023-10-02 BIENNIAL STATEMENT 2023-04-01
110511002368 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090407002376 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070405002534 2007-04-05 BIENNIAL STATEMENT 2007-04-01
050607002260 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030401002837 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010411002015 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990407002551 1999-04-07 BIENNIAL STATEMENT 1999-04-01
970416000553 1997-04-16 CERTIFICATE OF INCORPORATION 1997-04-16

Date of last update: 21 Jan 2025

Sources: New York Secretary of State