Name: | SYLVAN LAWRENCE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1960 (64 years ago) |
Entity Number: | 134164 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Principal Address: | c/o Citrin Cooperman Advisors LLC - Attn: Mark Bosswick, Partner, 100 Jericho Quadrangle, Suite 342, Jericho, NY, United States, 11753 |
Address: | Attn: Mark Bosswick, Partner, 100 Jericho Quadrangle, Suite 342, Jericho, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CITRIN COOPERMAN ADVISORS LLC | DOS Process Agent | Attn: Mark Bosswick, Partner, 100 Jericho Quadrangle, Suite 342, Jericho, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
MARC S. COHN | Chief Executive Officer | C/O CITRIN COOPERMAN ADVISORS LLC - ATTN: MARK BOSSWICK, PARTNER, 100 JERICHO QUADRANGLE, SUITE 342, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 53 NORTH PARK AVENUE, SUITE 302, ROCKVILLE CENTRE, NY, 11570, 4100, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | C/O CITRIN COOPERMAN ADVISORS LLC - ATTN: MARK BOSSWICK, PARTNER, 100 JERICHO QUADRANGLE, SUITE 342, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-05-30 | Address | ATTN: MARC S. COHN-SEC/TRES., 53 NORTH PARK AVENUE, STE. 302, ROCKVILLE CENTRE, NY, 11570, 4100, USA (Type of address: Service of Process) |
2012-12-11 | 2020-12-02 | Address | ATTN: MARC S. COHN-SEC/TRES., 53 NORTH PARK AVENUE, STE. 302, ROCKVILLE CENTRE, NY, 11570, 4100, USA (Type of address: Service of Process) |
2006-08-15 | 2012-12-11 | Address | ATTN: MARC S. COHN-SEC/TRES., 53 NORTH PARK AVENUE, STE. 302, ROCKVILLE CENTRE, NY, 11570, 4100, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530020993 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
201202060772 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006895 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006486 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006613 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State