Name: | PETER LAMPACK AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1977 (48 years ago) |
Entity Number: | 420246 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 Fifth Avenue, Suite 5300, New York, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LAMPACK | DOS Process Agent | 350 Fifth Avenue, Suite 5300, New York, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
PETER LAMPACK | Chief Executive Officer | 350 FIFTH AVENUE, SUITE 5300, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 350 FIFTH AVENUE, SUITE 5300, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-08 | 2025-01-06 | Address | 350 FIFTH AVENUE, SUITE 5300, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-01-06 | Address | 350 Fifth Avenue, Suite 5300, New York, NY, 10118, USA (Type of address: Service of Process) |
1977-01-06 | 2023-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004318 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230208001784 | 2023-02-08 | BIENNIAL STATEMENT | 2023-01-01 |
20161214011 | 2016-12-14 | ASSUMED NAME CORP INITIAL FILING | 2016-12-14 |
A368669-5 | 1977-01-06 | CERTIFICATE OF INCORPORATION | 1977-01-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State