Search icon

IL LOMBARD INC.

Company Details

Name: IL LOMBARD INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1983 (42 years ago)
Entity Number: 829177
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 745 7TH AVE, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KENNETH F BOYLE Chief Executive Officer 745 7TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-05-14 2003-04-11 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
2001-05-14 2003-04-11 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1999-03-30 2001-05-14 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1999-03-30 2001-05-14 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1996-06-07 1997-04-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
050325002458 2005-03-25 BIENNIAL STATEMENT 2005-03-01
030411002338 2003-04-11 BIENNIAL STATEMENT 2003-03-01
010514002004 2001-05-14 BIENNIAL STATEMENT 2001-03-01
990330002504 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970425000630 1997-04-25 CERTIFICATE OF CHANGE 1997-04-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State