LANGE US, INC.

Name: | LANGE US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1999 (26 years ago) |
Entity Number: | 2438689 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: ROBERT L DAVIDSON ESQ, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 22 DOBBS TERRACE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY S LANGE | Chief Executive Officer | 22 DOBBS TERRACE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
GOTTBETTER AND PARTNERS LLP | DOS Process Agent | ATTN: ROBERT L DAVIDSON ESQ, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2004-06-30 | Address | 270 MADISON AVENUE, ATTN: ROBERT L. DAVIDSON, ESQ., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131108006467 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111201002014 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091028002767 | 2009-10-28 | BIENNIAL STATEMENT | 2009-11-01 |
071113003372 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051212002741 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State