Search icon

LAL HOLDINGS LTD.

Company Details

Name: LAL HOLDINGS LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2010 (15 years ago)
Entity Number: 3967990
ZIP code: 10171
County: New York
Place of Formation: British Virgin Islands
Address: 299 Park Ave 16th floor, NEW YORK, NY, United States, 10171
Principal Address: c/o Becker, Glynn, Muffly, Chassin & Hosinski LLP, 299 Park Ave 16th floor, NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address
C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP DOS Process Agent 299 Park Ave 16th floor, NEW YORK, NY, United States, 10171

Chief Executive Officer

Name Role Address
NURI HASOGLU Chief Executive Officer C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP, 299 PARK AVE 16TH FLOOR, NEW YORK, NY, United States, 10171

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-01-22 Address 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-01-22 Address BECKER GLYNN MUFFLY CHASSIN &, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2020-06-30 2023-03-10 Address BECKER GLYNN MUFFLY CHASSIN &, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2020-06-30 2023-03-10 Address 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2014-08-07 2020-06-30 Address 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2014-08-07 2020-06-30 Address BECKER GLYNN MUFFLY CHASSIN &, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2012-08-14 2014-08-07 Address BECKER GLYNN MUFFLY CHASSIN &, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2012-08-14 2014-08-07 Address 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122003348 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230310003587 2023-03-10 BIENNIAL STATEMENT 2022-06-01
200630060135 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180604008719 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160621006352 2016-06-21 BIENNIAL STATEMENT 2016-06-01
140807006432 2014-08-07 BIENNIAL STATEMENT 2014-06-01
120814006439 2012-08-14 BIENNIAL STATEMENT 2012-06-01
100630000401 2010-06-30 APPLICATION OF AUTHORITY 2010-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State