Name: | LACOMBE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1984 (41 years ago) |
Entity Number: | 942699 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 7 ESSEX ST, 1B, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIGITLE LACOMBE | Chief Executive Officer | 7 ESSEX ST, 1B, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 ESSEX ST, 1B, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-13 | 2011-01-26 | Address | APARTMENT GARDEN 1B, 7 ESSEX STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2001-10-10 | 2011-01-13 | Address | 601 WEST 26TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-05-04 | 2011-01-26 | Address | 30 EAST 81 STREET, NEW YORK, NY, 10028, 0222, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 2011-01-26 | Address | 30 EAST 81 STREET, NEW YORK, NY, 10028, 0222, USA (Type of address: Principal Executive Office) |
1993-05-04 | 2001-10-10 | Address | 30 EAST 81 STREET, NEW YORK, NY, 10028, 0222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181011006298 | 2018-10-11 | BIENNIAL STATEMENT | 2018-09-01 |
140917006694 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120921002006 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
110126002385 | 2011-01-26 | BIENNIAL STATEMENT | 2010-09-01 |
110113000168 | 2011-01-13 | CERTIFICATE OF CHANGE | 2011-01-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State