Search icon

LAWRENCE EXECUTIVE SEARCH LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWRENCE EXECUTIVE SEARCH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1989 (36 years ago)
Date of dissolution: 28 Sep 1995
Entity Number: 1395969
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 32 RENI ROAD, MANHASSET, NY, United States, 11030
Principal Address: LAWRENCE KAMISHER, 32 RENI ROAD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXECUTIVE SEARCH FIRM DOS Process Agent 32 RENI ROAD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
LAWRENCE KAMISHER - PRESIDENT Chief Executive Officer 32 RENI ROAD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1989-10-04 1992-12-17 Address 32 RENI ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950928000483 1995-09-28 CERTIFICATE OF DISSOLUTION 1995-09-28
931022002835 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921217002191 1992-12-17 BIENNIAL STATEMENT 1992-10-01
C061739-4 1989-10-04 CERTIFICATE OF INCORPORATION 1989-10-04

Trademarks Section

Serial Number:
74022582
Mark:
FIRST NATIONAL JOBNET
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-01-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FIRST NATIONAL JOBNET

Goods And Services

For:
COMPUTERIZED EMPLOYMENT AGENCY SERVICES
First Use:
1990-01-01
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State