Name: | LAMALIE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1977 (48 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 433967 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 13920 NORTH DALE MABRY, TAMPA, FL, United States, 33618 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT L. PEARSON | Chief Executive Officer | THANKSGIVING TOWER, 1601 ELM STREET, DALLAS, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
1977-05-10 | 1988-10-19 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-05-10 | 1988-10-19 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140310051 | 2014-03-10 | ASSUMED NAME CORP AMENDMENT | 2014-03-10 |
20130913030 | 2013-09-13 | ASSUMED NAME CORP INITIAL FILING | 2013-09-13 |
DP-1220311 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940826002015 | 1994-08-26 | BIENNIAL STATEMENT | 1993-05-01 |
B696969-2 | 1988-10-19 | CERTIFICATE OF AMENDMENT | 1988-10-19 |
A399237-4 | 1977-05-10 | APPLICATION OF AUTHORITY | 1977-05-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State