LAWRENCE MOLDING INC.

Name: | LAWRENCE MOLDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1966 (59 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 197719 |
ZIP code: | 10553 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 3839, MT. VERNON, NY, United States, 10553 |
Principal Address: | 896 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3839, MT. VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
GERARD MAGALETTI | Chief Executive Officer | PO BOX 3839, MT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-07 | 2010-04-21 | Address | PO BOX 1070, MOUNT VERNON, NY, 10551, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2002-05-07 | Address | PO BOX 1070, MOUNT VERNON, NY, 10551, 1070, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2008-04-07 | Address | PO BOX 1070, MOUNT VERNON, NY, 10551, 1070, USA (Type of address: Service of Process) |
1966-04-20 | 1995-06-28 | Address | 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105479 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100421003551 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080407002620 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
20071227049 | 2007-12-27 | ASSUMED NAME CORP INITIAL FILING | 2007-12-27 |
040408002418 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State