Search icon

LAMBERT ET FILS USA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LAMBERT ET FILS USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2019 (6 years ago)
Entity Number: 5612102
ZIP code: 12210
County: New York
Place of Formation: New York
Principal Address: 51 Hudson Street, New York, NY, United States, 10013
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MARC-OLIVIER PARENTEAU Chief Executive Officer 51 HUDSON STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-06-16 2025-06-16 Address 51 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-06-16 2025-06-16 Address 100-6250 RUE HUTCHISON, MONTREAL, CAN (Type of address: Chief Executive Officer)
2025-03-03 2025-06-16 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2025-03-03 2025-06-16 Address 51 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250616004018 2025-06-16 BIENNIAL STATEMENT 2025-06-16
250303007036 2025-03-03 CERTIFICATE OF CHANGE BY ENTITY 2025-03-03
230517000023 2023-05-17 BIENNIAL STATEMENT 2021-08-01
190828000547 2019-08-28 CERTIFICATE OF INCORPORATION 2019-08-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State