Search icon

LAMB FINANCIAL CORPORATION

Branch

Company Details

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

form 5500

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
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 STREET, SUITE 602, NEW YORK, NY, 10036

Signature of

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
LAMB FINANCIAL 401(K) PLAN 2014 202781669 2015-04-23 LAMB FINANCIAL 18
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
LAMB FINANCIAL 401(K) PLAN 2013 202781669 2014-07-17 LAMB FINANCIAL 17
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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL SCHWARTZ Chief Executive Officer 6825 N LINCOLN AVENUE, LINCOLNWOOD, IL, United States, 60712

History

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)

Filings

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