Name: | LACM HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2021 (4 years ago) |
Entity Number: | 5971919 |
ZIP code: | 90025 |
County: | Albany |
Place of Formation: | California |
Address: | 11150 Santa Monica Blvd, Suite 200, Los Angeles, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
DANIEL ALLEN | Chief Executive Officer | 11150 SANTA MONICA BLVD, SUITE 200, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
DANIEL ALLEN | DOS Process Agent | 11150 Santa Monica Blvd, Suite 200, Los Angeles, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 11150 SANTA MONICA BLVD, SUITE 200, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-25 | Address | 11150 SANTA MONICA BLVD, SUITE 200, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-25 | Address | 11150 Santa Monica Blvd, Suite 200, Los Angeles, CA, 90025, USA (Type of address: Service of Process) |
2021-03-24 | 2023-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002017 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
230306002549 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210324000380 | 2021-03-24 | APPLICATION OF AUTHORITY | 2021-03-24 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State