Search icon

D.H. LAWRENCE ENTERPRISES, INC.

Company Details

Name: D.H. LAWRENCE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1995 (30 years ago)
Entity Number: 1902487
ZIP code: 12729
County: New York
Place of Formation: New York
Address: 8 CANAL DRIVE, GODEFFROY, NY, United States, 12729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID H LAWRENCE Chief Executive Officer 8 CANAL DRIVE, GODEFFROY, NY, United States, 12729

DOS Process Agent

Name Role Address
DAVID H LAWRENCE DOS Process Agent 8 CANAL DRIVE, GODEFFROY, NY, United States, 12729

History

Start date End date Type Value
2007-05-01 2009-04-27 Address 210 WEST 101ST STREET, SUITE 5H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-05-01 2009-04-27 Address 210 WEST 101ST STREET, SUITE 5H, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2003-03-18 2009-04-27 Address 210 WEST 101ST ST, STE 5-H, NEW YORK, NY, 10025, 5031, USA (Type of address: Principal Executive Office)
2003-03-18 2007-05-01 Address 111-113 WEST 28TH ST, STUDIO 2-B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-03-18 2007-05-01 Address 111-113 WEST 28TH ST, STUDIO 2-B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-03-13 2003-03-18 Address 210 WEST 101ST ST, SUITE #5-H, NEW YORK, NY, 10025, 5031, USA (Type of address: Principal Executive Office)
1997-03-13 2003-03-18 Address 210 WEST 101ST ST, SUITE #5-H, NEW YORK, NY, 10025, 5031, USA (Type of address: Chief Executive Officer)
1995-03-13 2003-03-18 Address SUITE 5H, 210 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090427002744 2009-04-27 BIENNIAL STATEMENT 2009-03-01
070501003285 2007-05-01 BIENNIAL STATEMENT 2007-03-01
050503002053 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030318002438 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010402002048 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990402002457 1999-04-02 BIENNIAL STATEMENT 1999-03-01
970313002447 1997-03-13 BIENNIAL STATEMENT 1997-03-01
950313001260 1995-03-13 CERTIFICATE OF INCORPORATION 1995-03-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State