LAMONT, HANLEY & ASSOCIATES, INC.

Name: | LAMONT, HANLEY & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2000 (25 years ago) |
Entity Number: | 2551304 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Hampshire |
Principal Address: | 186 Granite Street, MANCHESTER, NH, United States, 03101 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 603-625-5547
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RHONDA SARGENT | Chief Executive Officer | P.O. BOX 179, MANCHESTER, NH, United States, 03105 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1063837-DCA | Active | Business | 2005-12-29 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | P.O. BOX 179, MANCHESTER, NH, 03105, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2025-01-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-21 | 2023-09-21 | Address | P.O. BOX 179, MANCHESTER, NH, 03105, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2025-01-23 | Address | P.O. BOX 179, MANCHESTER, NH, 03105, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2025-01-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003359 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
230921003884 | 2023-09-21 | BIENNIAL STATEMENT | 2022-09-01 |
230530003639 | 2023-05-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-30 |
210901001062 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
SR-31930 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584995 | RENEWAL | INVOICED | 2023-01-20 | 150 | Debt Collection Agency Renewal Fee |
3284041 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
2969233 | RENEWAL | INVOICED | 2019-01-28 | 150 | Debt Collection Agency Renewal Fee |
2506061 | RENEWAL | INVOICED | 2016-12-07 | 150 | Debt Collection Agency Renewal Fee |
1926053 | RENEWAL | INVOICED | 2014-12-29 | 150 | Debt Collection Agency Renewal Fee |
403412 | RENEWAL | INVOICED | 2012-12-18 | 150 | Debt Collection Agency Renewal Fee |
403413 | RENEWAL | INVOICED | 2010-11-19 | 150 | Debt Collection Agency Renewal Fee |
403414 | RENEWAL | INVOICED | 2008-11-24 | 150 | Debt Collection Agency Renewal Fee |
403415 | RENEWAL | INVOICED | 2006-12-07 | 150 | Debt Collection Agency Renewal Fee |
403416 | RENEWAL | INVOICED | 2006-01-03 | 113 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State