THE LOBSTER PLACE INC.

Name: | THE LOBSTER PLACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1976 (49 years ago) |
Entity Number: | 414572 |
ZIP code: | 07980 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 75 9TH AVE, NEW YORK, NY, United States, 10011 |
Address: | 38 CEDAR HOLLOW DR, STIRLING, NJ, United States, 07980 |
Contact Details
Phone +1 646-398-5041
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE LOBSTER PLACE INC. | DOS Process Agent | 38 CEDAR HOLLOW DR, STIRLING, NJ, United States, 07980 |
Name | Role | Address |
---|---|---|
IAN MAC GREGOR | Chief Executive Officer | 75 9TH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-15 | 2020-12-11 | Address | 75 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-14 | 2016-12-15 | Address | 75 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1976-11-09 | 2013-01-14 | Address | 924 WEST END AVE., NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1976-11-09 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201211060332 | 2020-12-11 | BIENNIAL STATEMENT | 2020-11-01 |
181101006559 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161215006406 | 2016-12-15 | BIENNIAL STATEMENT | 2016-11-01 |
141201007412 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
130114002289 | 2013-01-14 | BIENNIAL STATEMENT | 2012-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2746436 | SCALE-01 | INVOICED | 2018-02-21 | 120 | SCALE TO 33 LBS |
2657207 | WM VIO | INVOICED | 2017-08-18 | 50 | WM - W&M Violation |
2656842 | SCALE-01 | INVOICED | 2017-08-17 | 160 | SCALE TO 33 LBS |
1661677 | SCALE-01 | INVOICED | 2014-04-24 | 200 | SCALE TO 33 LBS |
350308 | CNV_SI | INVOICED | 2013-09-09 | 180 | SI - Certificate of Inspection fee (scales) |
336589 | CNV_SI | INVOICED | 2012-05-03 | 120 | SI - Certificate of Inspection fee (scales) |
324553 | CNV_SI | INVOICED | 2011-05-25 | 120 | SI - Certificate of Inspection fee (scales) |
140469 | WH VIO | INVOICED | 2011-02-14 | 75 | WH - W&M Hearable Violation |
316475 | LATE | INVOICED | 2011-02-02 | 100 | Scale Late Fee |
316476 | CNV_SI | INVOICED | 2010-12-30 | 120 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-08-10 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State