Name: | ANTHONY LAWRENCE OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1993 (32 years ago) |
Entity Number: | 1743656 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 53 W 23RD ST, NEW YORK, NY, United States, 10010 |
Address: | 32-33 47th Avenue, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CALAGNA | Chief Executive Officer | 32-33 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-33 47th Avenue, Long Island City, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 32-33 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 53 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2024-08-01 | Address | 53 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2001-07-09 | 2005-12-28 | Address | 279 STANWICH ROAD, GREENWICH, CT, 06830, 3523, USA (Type of address: Chief Executive Officer) |
1997-09-04 | 2024-08-01 | Address | 53 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033633 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
130719006150 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110808002016 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090708003279 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
051228002404 | 2005-12-28 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State