Name: | LAMPERT CAPITAL MARKETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1998 (27 years ago) |
Entity Number: | 2300096 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 888 7TH AVE, 17TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK DRIMER | Chief Executive Officer | 888 7TH AVE, 17TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 888 7TH AVE, 17TH FL, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-03-24 | 2024-05-30 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.001 |
2008-11-28 | 2012-12-14 | Name | ICM CAPITAL MARKETS LTD. |
2006-10-05 | 2010-10-01 | Address | 271 MADISON AVE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-10-11 | 2010-10-01 | Address | C/O ADELMAN KATZ & MAUD, 230 WEST 41ST ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-10-11 | 2010-10-01 | Address | 230 WEST 41ST ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121214000474 | 2012-12-14 | CERTIFICATE OF AMENDMENT | 2012-12-14 |
101001002180 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
100324000423 | 2010-03-24 | CERTIFICATE OF AMENDMENT | 2010-03-24 |
081128000029 | 2008-11-28 | CERTIFICATE OF AMENDMENT | 2008-11-28 |
061005002549 | 2006-10-05 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State