Name: | JAMES LAPINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1985 (39 years ago) |
Entity Number: | 996240 |
ZIP code: | 90067 |
County: | Columbia |
Place of Formation: | New York |
Address: | 1925 CENTURY PARK E, 22ND FL, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Principal Address: | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES LAPINE | Chief Executive Officer | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
JACKOWAY TYERMAN WERTHEIMER AUSTEN MANDELBAUM ET AL | DOS Process Agent | 1925 CENTURY PARK E, 22ND FL, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-01-26 | 2023-12-13 | Address | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2009-05-05 | 2023-12-13 | Address | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2008-05-20 | 2009-05-05 | Address | C/O ERESIDENTAGENT, INC., 1801 CENTURY PK. EAST,STE.1250, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213025063 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
211220003133 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
200124060400 | 2020-01-24 | BIENNIAL STATEMENT | 2019-12-01 |
180131006264 | 2018-01-31 | BIENNIAL STATEMENT | 2017-12-01 |
151215006235 | 2015-12-15 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State