BENNETT LAWRENCE MANAGEMENT, LLC
Headquarter
Name: | BENNETT LAWRENCE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 1995 (30 years ago) |
Date of dissolution: | 30 Dec 2019 |
Entity Number: | 1938543 |
ZIP code: | 06820 |
County: | New York |
Place of Formation: | New York |
Address: | 36 HUCKLEBERRY LANE, ATTN: JANE FISHER, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
BENNETT LAWRENCE MANAGEMENT, LLC | DOS Process Agent | 36 HUCKLEBERRY LANE, ATTN: JANE FISHER, DARIEN, CT, United States, 06820 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-23 | 2017-08-18 | Address | 60 EAST 42ND ST, 43RD FL, ATTN: JANE FISHER, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2006-06-09 | 2007-07-23 | Address | 757 THIRD AVENUE, 19TH FLOOR, ATTN: JANE FISHER, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-07-12 | 2006-06-09 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191230000841 | 2019-12-30 | ARTICLES OF DISSOLUTION | 2019-12-30 |
190809060143 | 2019-08-09 | BIENNIAL STATEMENT | 2019-07-01 |
170818006126 | 2017-08-18 | BIENNIAL STATEMENT | 2017-07-01 |
150707006551 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130828006184 | 2013-08-28 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State