Search icon

L.A.J. MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L.A.J. MANAGEMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 Nov 1983
Date of dissolution: 20 Nov 1997
Business ALEI: 0149617
Annual report due: 15 Nov 1998
Business address: 56 ROUND HILL ROAD, GREENWICH, CT, 06831
Mailing address: MRS. GLORIA M HAUSMAN 56 ROUND HILL ROAD, GREENWICH, CT, 06831-3742
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Officer

Name Role Business address Residence address
R. TODD LANG Officer C/O ROTHSTEIN, KASS & COMPANY, P.C., 85 LIVINGSTON AVENUE, ROSELAND, NJ, 07068, United States 10 EAST 70TH ST., NEW YORK, NY, 10021, United States
GLORIA M. HAUSMAN Officer C/O ROTHSTEIN, KASS & COMPANY, P.C., 85 LIVINGSTON AVENUE, ROSELAND, NJ, 07068, United States 56 ROUND HILL ROAD, GREENWICH, CT, 06831, United States
STEPHEN KAHN Officer C/O ROTHSTEIN, KASS & COMPANY, P.C., 85 LIVINGSTON AVENUE, ROSELAND, NJ, 07068, United States 2 MUSIC HILL RD, BROOKFIELD, CT, 06804, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0001777953 1997-11-20 1997-11-20 Dissolution Certificate of Dissolution -
0001767468 1997-10-16 1997-10-16 Annual Report Annual Report 1997

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information