Name: | LGI HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1968 (57 years ago) |
Entity Number: | 222907 |
ZIP code: | 06877 |
County: | New York |
Place of Formation: | New York |
Address: | 235 RIDGEBURY RD, RIDGEFIELD, CT, United States, 06877 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURY JEAMBON | Chief Executive Officer | 235 RIDGEBURY RD, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
LAURY JEAMBOM | DOS Process Agent | 235 RIDGEBURY RD, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-07 | 2007-07-16 | Address | 133 E 58TH ST, NEW YORK, NY, 10022, 1236, USA (Type of address: Chief Executive Officer) |
1996-05-07 | 2007-07-16 | Address | 133 E 58TH ST, NEW YORK, NY, 10022, 1236, USA (Type of address: Principal Executive Office) |
1996-05-07 | 2007-07-16 | Address | 133 E 58TH ST, NEW YORK, NY, 10022, 1236, USA (Type of address: Service of Process) |
1993-12-31 | 2007-07-17 | Name | THE LAURY GROUP, INC. |
1993-06-23 | 1996-05-07 | Address | 133-E58TH STREET 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-06-23 | 1996-05-07 | Address | 133-E58TH STREET 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 1996-05-07 | Address | 133-E58TH STREET 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-12-20 | 1993-12-31 | Name | THE LAURY PLACEMENT SERVICE, INC. |
1968-05-02 | 1993-06-23 | Address | 243 WEST END AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1968-05-02 | 1990-12-20 | Name | LAURY GIRLS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080513002509 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
070717000796 | 2007-07-17 | CERTIFICATE OF AMENDMENT | 2007-07-17 |
070716002842 | 2007-07-16 | BIENNIAL STATEMENT | 2006-05-01 |
20060117047 | 2006-01-17 | ASSUMED NAME CORP INITIAL FILING | 2006-01-17 |
020501002454 | 2002-05-01 | BIENNIAL STATEMENT | 2002-05-01 |
000525002322 | 2000-05-25 | BIENNIAL STATEMENT | 2000-05-01 |
980513002222 | 1998-05-13 | BIENNIAL STATEMENT | 1998-05-01 |
960507002517 | 1996-05-07 | BIENNIAL STATEMENT | 1996-05-01 |
931231000123 | 1993-12-31 | CERTIFICATE OF AMENDMENT | 1993-12-31 |
930623002600 | 1993-06-23 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State