Name: | LAMBERT HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2018 (7 years ago) |
Entity Number: | 5262585 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 265 MAYFLOWER AVE., NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
TIMOTHY LAMBERT | DOS Process Agent | 265 MAYFLOWER AVE., NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
TIMOTHY LAMBERT | Agent | 265 MAYFLOWER AVE., NEW ROCHELLE, NY, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2024-12-30 | Address | 265 MAYFLOWER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent) |
2023-07-31 | 2024-12-30 | Address | 265 MAYFLOWER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2018-01-08 | 2023-07-31 | Address | 265 MAYFLOWER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent) |
2018-01-08 | 2023-07-31 | Address | 265 MAYFLOWER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230019337 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
230731002916 | 2023-07-31 | BIENNIAL STATEMENT | 2022-01-01 |
210614060729 | 2021-06-14 | BIENNIAL STATEMENT | 2020-01-01 |
180418000315 | 2018-04-18 | CERTIFICATE OF PUBLICATION | 2018-04-18 |
180108010430 | 2018-01-08 | ARTICLES OF ORGANIZATION | 2018-01-08 |
Date of last update: 13 Jan 2025
Sources: New York Secretary of State