THE LAPHAM GROUP, INC.

Name: | THE LAPHAM GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2009 (16 years ago) |
Entity Number: | 3841517 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 80 PARK AVENUE, #3K, NEW YORK, NY, United States, 10016 |
Principal Address: | 80 PARK AVE, #3K, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE LAPHAM GROUP, INC. | DOS Process Agent | 80 PARK AVENUE, #3K, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CATHERINE A. DUNNING | Chief Executive Officer | 125 EAST 84TH STREET, #7B, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 125 EAST 84TH STREET, #7B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2019-08-08 | 2025-03-14 | Address | 80 PARK AVENUE, #3K, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-08-08 | 2025-03-14 | Address | 80 PARK AVE, #3K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-09-08 | 2019-08-08 | Address | 80 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-09-08 | 2019-08-08 | Address | 80 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314003768 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
190808060468 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170803006873 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150811006166 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
130809006259 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State