Search icon

LAWRENCE CHILDREN'S UNDERWEAR CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWRENCE CHILDREN'S UNDERWEAR CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1990 (35 years ago)
Date of dissolution: 27 Sep 2022
Entity Number: 1430599
ZIP code: 10120
County: New York
Place of Formation: Delaware
Address: 112 WEST 34TH STREET, NEW YORK, NY, United States, 10120

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEONARD S. BERNSTEIN Chief Executive Officer 112 WEST 34TH STREET, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 WEST 34TH STREET, NEW YORK, NY, United States, 10120

Form 5500 Series

Employer Identification Number (EIN):
135669978
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1994-05-16 2022-09-29 Address 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
1993-06-08 2022-09-29 Address 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
1990-10-02 2022-09-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-10-02 1994-05-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-03-14 1990-10-02 Address CORPORATION SYSTEM, INC., ONE GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220929000819 2022-09-27 CERTIFICATE OF TERMINATION 2022-09-27
140506002085 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120413002314 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100416003376 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080324002051 2008-03-24 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State