Search icon

JOHN E. LAMBRIX, CORP.

Company Details

Name: JOHN E. LAMBRIX, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2002 (23 years ago)
Date of dissolution: 07 May 2024
Entity Number: 2748659
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 17 NORTH TERRACE, 195, AUTHORIZED PERSON, NY, United States, 14450
Principal Address: 17 NORTH TERRACE, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN EDWARD LAMBRIX Chief Executive Officer 17 NORTH TERRACE, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 NORTH TERRACE, 195, AUTHORIZED PERSON, NY, United States, 14450

National Provider Identifier

NPI Number:
1093802084

Authorized Person:

Name:
MR. JOHN EDWARD LAMBRIX
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
Yes

Contacts:

Fax:
5853423267

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 17 NORTH TERRACE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-04-22 Address 17 NORTH TERRACE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-05-16 Address 17 NORTH TERRACE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-05-16 Address 17 NORTH TERRACE, 195, AUTHORIZED PERSON, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516002518 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
240422001581 2024-04-22 BIENNIAL STATEMENT 2024-04-22
140710002076 2014-07-10 BIENNIAL STATEMENT 2014-03-01
120612002635 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100506002544 2010-05-06 BIENNIAL STATEMENT 2010-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State