Search icon

LAMAR SPRINGFIELD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAMAR SPRINGFIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1912 (113 years ago)
Date of dissolution: 31 Dec 2000
Entity Number: 30510
ZIP code: 01105
County: New York
Place of Formation: New York
Address: 941 EAST COLUMBUS AVENUE, SPRINGFIELD, MA, United States, 01105

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 941 EAST COLUMBUS AVENUE, SPRINGFIELD, MA, United States, 01105

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 8TH AVE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
SANDON S. PEARSON Chief Executive Officer 941 EAST COLUMBUS AVENUE, SPRINGFIELD, MA, United States, 01105

History

Start date End date Type Value
2000-09-01 2000-10-10 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 100
1998-08-20 2000-04-04 Address 380 UNION ST., #103, WEST SPRINGFIELD, MA, 01089, USA (Type of address: Chief Executive Officer)
1998-08-20 2000-04-04 Address 380 UNION ST., #103, WEST SPRINGFIELD, MA, 01089, USA (Type of address: Principal Executive Office)
1998-08-20 2000-04-04 Address 380 UNION ST., #103, WEST SPRINGFIELD, MA, 01089, USA (Type of address: Service of Process)
1992-04-27 2000-09-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C310064-2 2001-12-12 ASSUMED NAME CORP INITIAL FILING 2001-12-12
001229000832 2000-12-29 CERTIFICATE OF MERGER 2000-12-31
001010000094 2000-10-10 CERTIFICATE OF AMENDMENT 2000-10-10
000901000311 2000-09-01 CERTIFICATE OF AMENDMENT 2000-09-01
000404002470 2000-04-04 BIENNIAL STATEMENT 2000-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State