Name: | LORD AND LADY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2013 (12 years ago) |
Entity Number: | 4453300 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | 99 Washington Ave, Ste 805A, Albany, NY, United States, 12210 |
Principal Address: | 228 Park Ave S # 44275, New York, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 99 Washington Ave, Ste 805A, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT INC | Agent | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SULLIVAN | Chief Executive Officer | 228 PARK AVE S # 44275, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 228 PARK AVE S # 44275, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 14 PENN PLAZA,, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2022-10-27 | 2023-08-01 | Address | 228 PARK AVE S # 44275, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
2022-10-27 | 2022-10-27 | Address | 14 PENN PLAZA,, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2022-10-27 | 2023-08-01 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001573 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
221027000584 | 2022-10-24 | AMENDMENT TO BIENNIAL STATEMENT | 2022-10-24 |
210805003265 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
210212002007 | 2021-02-12 | AMENDMENT TO BIENNIAL STATEMENT | 2019-08-01 |
190812060547 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State