Name: | THE LAWRENCE PARK HEAT, LIGHT AND POWER COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1905 (120 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 15636 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-10 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-10 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1971-09-29 | 1985-12-10 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1971-09-29 | 1985-12-10 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1953-05-26 | 1971-09-29 | Address | 4 VALLEY RD., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-254 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-253 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C224036-2 | 1995-06-16 | ASSUMED NAME CORP INITIAL FILING | 1995-06-16 |
DP-914405 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
DP-914404 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State