Name: | LAZAR PARTNERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2001 (24 years ago) |
Entity Number: | 2598832 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 301 E 57TH STREET 4TH FLOOR, SUITE 430, NEW YORK, NY, United States, 10022 |
Address: | 1675 Broadway, New York, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVIS + GILBERT LLP | DOS Process Agent | 1675 Broadway, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER FINN | Chief Executive Officer | 301 E 57TH STREET 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-21 | 2023-02-21 | Address | 301 E 57TH STREET 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-06-16 | 2023-02-21 | Address | 301 E 57TH STREET 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-06-16 | 2023-02-21 | Address | 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-09-18 | 2021-06-16 | Address | 420 LEXINGTON AVENUE, SUITE 430, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2019-09-18 | 2021-06-16 | Address | 630 THIRD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230221001772 | 2023-02-21 | BIENNIAL STATEMENT | 2023-01-01 |
210616060312 | 2021-06-16 | BIENNIAL STATEMENT | 2021-01-01 |
190918002088 | 2019-09-18 | BIENNIAL STATEMENT | 2019-01-01 |
010126000373 | 2001-01-26 | CERTIFICATE OF INCORPORATION | 2001-01-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State