Search icon

JAMES LAPINE INC.

Print

Details

Entity Number 996240

Status Active

NameJAMES LAPINE INC.

CountyColumbia

Date of registration 06 Dec 1985 (39 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1925 CENTURY PARK E, 22ND FL, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

Address ZIP code

Principal Address 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

JAMES LAPINE, INC. PROTOTYPE DEF CONT MP/P PLAN

2019

222831000

2020-05-19

JAMES LAPINE, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan1987-12-10
Business code711510
Sponsor’s telephone number2126964600
Plan sponsor’s address65 CENTRAL PARK W. NO. 14B, NEW YORK, NY, 10023

Signature of

RolePlan administrator
Date2020-05-19
Name of individual signingLEE ADASKO
RoleEmployer/plan sponsor
Date2020-05-19
Name of individual signingLEE ADASKO

JAMES LAPINE, INC. PROTOTYPE DEF CONT MP/P PLAN

2018

222831000

2019-03-20

JAMES LAPINE, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan1987-12-10
Business code711510
Sponsor’s telephone number2126964600
Plan sponsor’s address65 CENTRAL PARK W. NO. 14B, NEW YORK, NY, 10023

Signature of

RolePlan administrator
Date2019-03-20
Name of individual signingLEE ADASKO
RoleEmployer/plan sponsor
Date2019-03-20
Name of individual signingLEE ADASKO

JAMES LAPINE, INC. PROTOTYPE DEF CONT MP/P PLAN

2017

222831000

2018-03-07

JAMES LAPINE, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan1987-12-10
Business code711510
Sponsor’s telephone number2126964600
Plan sponsor’s address65 CENTRAL PARK W. NO. 14B, NEW YORK, NY, 10023

Signature of

RolePlan administrator
Date2018-03-07
Name of individual signingLEE ADASKO
RoleEmployer/plan sponsor
Date2018-03-07
Name of individual signingLEE ADASKO

JAMES LAPINE, INC.. PROTOTYPE DEF CONT MP/P PLAN

2016

222831000

2017-07-05

JAMES LAPINE, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan1987-12-10
Business code711510
Sponsor’s telephone number2126964600
Plan sponsor’s address65 CENTRAL PARK W. NO. 14B, NEW YORK, NY, 10023

Signature of

RolePlan administrator
Date2017-07-05
Name of individual signingLEE ADASKO
RoleEmployer/plan sponsor
Date2017-07-05
Name of individual signingLEE ADASKO

Chief Executive Officer

Name Role Address

JAMES LAPINE

Chief Executive Officer

1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

DOS Process Agent

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

History

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)

1985-12-06

2023-12-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1985-12-06

2008-05-20

Address

666 FIFTH AVE., NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

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

131210006914

2013-12-10

BIENNIAL STATEMENT

2013-12-01

120126002321

2012-01-26

BIENNIAL STATEMENT

2011-12-01

090505000237

2009-05-05

CERTIFICATE OF CHANGE

2009-05-05

080520000608

2008-05-20

CERTIFICATE OF CHANGE

2008-05-20

B355738-3

1986-05-07

CERTIFICATE OF AMENDMENT

1986-05-07

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts