MG LOMB ADVERTISING, INC.

Name: | MG LOMB ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2000 (25 years ago) |
Entity Number: | 2517390 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1387 FAIRPORT RD, Building 700, FAIRPORT, NY, United States, 14450 |
Address: | 1387 Fairport Road, Building 700, Fairport, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MG LOMB ADVERTISING, INC. | DOS Process Agent | 1387 Fairport Road, Building 700, Fairport, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
MICHAEL G LOMB | Chief Executive Officer | 1387 FAIRPORT RD, BUILDING 700, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-30 | 2024-10-30 | Address | 1387 FAIRPORT RD, BUILDING 700, FAIRPORT, NY, 14450, 2002, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 30 LIFTBRIDGE LANE STE 200, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 1387 FAIRPORT RD, BUILDING 700, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2006-10-13 | 2024-10-30 | Address | 30 LIFTBRIDGE LANE STE 200, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030020340 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
211006001727 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
120706006039 | 2012-07-06 | BIENNIAL STATEMENT | 2012-06-01 |
100623002965 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080707002996 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State