Search icon

LAMALIE ASSOCIATES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT L. PEARSON Chief Executive Officer THANKSGIVING TOWER, 1601 ELM STREET, DALLAS, TX, United States, 75201

History

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)

Filings

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