Name: | LOMBARD STREET RESEARCH (U.S.), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2003 (22 years ago) |
Entity Number: | 2927659 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | LOMBARD ST RESEARCH, 30 WATLING ST, LONDON, ECRM 9BR, United Kingdom |
Address: | 183 MADISON AVE, STE 1716, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 183 MADISON AVE, STE 1716, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PETER ALLEN | Chief Executive Officer | LOMBARD ST RESEARCH, 30 WATLING ST, LONDON, EC4M 9BR, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-26 | 2009-07-20 | Address | 135 WEST 20TH STREET, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-07-08 | 2004-09-13 | Address | 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-07-08 | 2004-07-26 | Address | 355 LEXINGTON AVENUE, 10TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110908002560 | 2011-09-08 | BIENNIAL STATEMENT | 2011-07-01 |
090720002038 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
050928002871 | 2005-09-28 | BIENNIAL STATEMENT | 2005-07-01 |
040913000434 | 2004-09-13 | CERTIFICATE OF CHANGE | 2004-09-13 |
040726000470 | 2004-07-26 | CERTIFICATE OF CHANGE | 2004-07-26 |
030708000047 | 2003-07-08 | APPLICATION OF AUTHORITY | 2003-07-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State