Name: | LAMP TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1978 (47 years ago) |
Entity Number: | 497997 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5048 THEALL ROAD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD J. GERINGER | DOS Process Agent | 5048 THEALL ROAD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
LEONARD J. GERINGER | Chief Executive Officer | 5048 THEALL ROAD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-03 | 2008-07-02 | Address | 720 MILTON RD., APT. 2A SO., RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2002-06-03 | 2008-07-02 | Address | 720 MILTON RD., APT. 2A SO., RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2002-06-03 | 2008-07-02 | Address | 720 MILTON RD, APT. 2A SO., RYE, NY, 10580, USA (Type of address: Service of Process) |
1995-04-14 | 2002-06-03 | Address | 1150 HARDSCRABBLE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2002-06-03 | Address | C/O DANZIGER & MARKHOFF, 123 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150506033 | 2015-05-06 | ASSUMED NAME LLC INITIAL FILING | 2015-05-06 |
080702002050 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060524003195 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040622002320 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
020603002212 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State