LALIQUE NORTH AMERICA, INC.
Headquarter
Name: | LALIQUE NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1954 (71 years ago) |
Entity Number: | 94252 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 21 East 63rd street, NEW YORK, NY, United States, 10065 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JAMES MUN | Chief Executive Officer | PO BOX 150, RIDGEFIELD PARK, NJ, United States, 07660 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | PO BOX 150, RIDGEFIELD PARK, NJ, 07660, 0150, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2024-08-23 | Address | 133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-08-23 | Address | 133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | 133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | PO BOX 150, RIDGEFIELD PARK, NJ, 07660, 0150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823002195 | 2024-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-22 |
240620001935 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
240426003770 | 2024-04-26 | AMENDMENT TO BIENNIAL STATEMENT | 2024-04-26 |
230428001673 | 2023-04-28 | BIENNIAL STATEMENT | 2022-05-01 |
200520060389 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State