LACHMAN CONSULTANT SERVICES INC.
Headquarter
Name: | LACHMAN CONSULTANT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1978 (48 years ago) |
Entity Number: | 464821 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1600 STEWART AVENUE, STE 604, WESTBURY, NY, United States, 11590 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES ZIPP C/O LACHMAN CONSULTANT SERVICES INC. | Chief Executive Officer | 1600 STEWART AVE, STE 604, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-12-12 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2024-08-23 | 2024-08-23 | Address | 1600 STEWART AVE, STE 604, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-08-23 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2024-01-02 | 2024-01-09 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2024-01-02 | 2024-01-02 | Address | 1600 STEWART AVE, STE 604, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823002496 | 2024-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-23 |
240102003378 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104001481 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102061979 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190829060100 | 2019-08-29 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State