Name: | LAWRENCE AVIATION INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1959 (66 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 119130 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | SHEEP PASTURE ROAD, PORT JEFFERSON STA., NY, United States, 11776 |
Shares Details
Shares issued 2300
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SHEEP PASTURE ROAD, PORT JEFFERSON STA., NY, United States, 11776 |
Name | Role | Address |
---|---|---|
GERALD COHEN | Chief Executive Officer | SHEEP PASTURE ROAD, PORT JEFFERSON STA., NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
1984-05-18 | 1992-12-22 | Address | SHEEP PASTURE RD., PORT JEFFERSON, NY, USA (Type of address: Service of Process) |
1959-04-24 | 1984-05-18 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1959-04-24 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1650, Par value: 0 |
1959-04-24 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 2300, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1657503 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000049006441 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921222002413 | 1992-12-22 | BIENNIAL STATEMENT | 1992-04-01 |
B726669-2 | 1989-01-09 | ASSUMED NAME CORP INITIAL FILING | 1989-01-09 |
B103446-3 | 1984-05-18 | CERTIFICATE OF AMENDMENT | 1984-05-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State