Search icon

LAM GENERAL SERVICES INC.

Company Details

Name: LAM GENERAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2017 (8 years ago)
Entity Number: 5064182
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 74 EDMUND ST, LYNBROOK, NY, United States, 11563
Principal Address: 74 EDMUND ST, LYNBRROK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
LESLIE G TRIGOS DOS Process Agent 74 EDMUND ST, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
LESLIE G TRIGOS Chief Executive Officer 74 EDMUND ST, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 74 EDMUND ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 100 WASHINGTON ST APT 3E, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-01-06 Address 74 EDMUND ST, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2024-08-21 2024-08-21 Address 100 WASHINGTON ST APT 3E, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-01-06 Address 100 WASHINGTON ST APT 3E, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 74 EDMUND ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-01-06 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-21 2025-01-06 Address 74 EDMUND ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-17 2024-08-21 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003108 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240821001781 2024-08-19 CERTIFICATE OF CHANGE BY AGENT 2024-08-19
230131001741 2023-01-31 BIENNIAL STATEMENT 2023-01-01
221205001808 2022-12-05 BIENNIAL STATEMENT 2021-01-01
220717000362 2022-07-15 CERTIFICATE OF CHANGE BY ENTITY 2022-07-15
170109010028 2017-01-09 CERTIFICATE OF INCORPORATION 2017-01-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State