Name: | LYSTER WATSON MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1992 (33 years ago) |
Entity Number: | 1639180 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | Delaware |
Address: | 230 PARK AVENUE, SUITE 1401, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 PARK AVENUE, SUITE 1401, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
ROBERT C WATSON | Chief Executive Officer | 230 PARK AVENUE, SUITE 1401, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-26 | 1992-05-26 | Name | L W MANAGEMENT, INC. |
1992-05-26 | 2005-04-20 | Name | L W MANAGEMENT, INC. |
1992-05-26 | 1993-06-16 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050420000114 | 2005-04-20 | CERTIFICATE OF AMENDMENT | 2005-04-20 |
020418000419 | 2002-04-18 | ERRONEOUS ENTRY | 2002-04-18 |
DP-1303815 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
930616002277 | 1993-06-16 | BIENNIAL STATEMENT | 1993-05-01 |
920526000341 | 1992-05-26 | APPLICATION OF AUTHORITY | 1992-05-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State