Name: | LAMB FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Branch of: | LAMB FINANCIAL CORPORATION, Illinois (Company Number CORP_56026169) |
Entity Number: | 3143843 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Illinois |
Principal Address: | 6825 N LINCOLN AVENUE, LINCOLNWOOD, IL, United States, 60712 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAMB FINANCIAL 401(K) PLAN | 2015 | 202781669 | 2016-07-13 | LAMB FINANCIAL | 24 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-13 |
Name of individual signing | DANIEL HELLER |
Role | Employer/plan sponsor |
Date | 2016-07-13 |
Name of individual signing | DANIEL HELLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-04-01 |
Business code | 524210 |
Sponsor’s telephone number | 2123753000 |
Plan sponsor’s address | 145 W 45TH ST STE 602, NEW YORK, NY, 100364063 |
Signature of
Role | Plan administrator |
Date | 2015-04-23 |
Name of individual signing | DAN HELLER |
Role | Employer/plan sponsor |
Date | 2015-04-23 |
Name of individual signing | DAN HELLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-04-01 |
Business code | 524210 |
Sponsor’s telephone number | 2123753000 |
Plan sponsor’s address | 145 W 45TH ST STE 602, NEW YORK, NY, 100364063 |
Signature of
Role | Plan administrator |
Date | 2014-07-17 |
Name of individual signing | DANIEL HELLER |
Role | Employer/plan sponsor |
Date | 2014-07-17 |
Name of individual signing | DANIEL HELLER |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL SCHWARTZ | Chief Executive Officer | 6825 N LINCOLN AVENUE, LINCOLNWOOD, IL, United States, 60712 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-30 | 2006-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1973670 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
061219002607 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
041230000839 | 2004-12-30 | APPLICATION OF AUTHORITY | 2004-12-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State