Name: | THE LABORATORY INSTITUTE OF MERCHANDISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1939 (86 years ago) |
Entity Number: | 51837 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 545 Fifth Ave 7th Floor, Wappinger Falls, NY, United States, 10017 |
Principal Address: | 545 Fifth Ave 7th Floor, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON MARSHALL | Chief Executive Officer | 545 FIFTH AVE 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LABORATORY INSTITUTE OF MERCHANDISING, INC | DOS Process Agent | 545 Fifth Ave 7th Floor, Wappinger Falls, NY, United States, 10017 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 12 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 545 FIFTH AVE 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-03-31 | 2024-06-13 | Address | attn: executive office, 545 FIFTH AVENUE, 7th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2022-03-31 | 2024-06-13 | Address | 12 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-03-30 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613003488 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
220331003277 | 2022-03-30 | CERTIFICATE OF AMENDMENT | 2022-03-30 |
210113000216 | 2021-01-13 | CERTIFICATE OF AMENDMENT | 2021-01-13 |
190911060042 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
170907006186 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State