Search icon

TREBOR WELDON LAWRENCE, INC.

Company Details

Name: TREBOR WELDON LAWRENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1996 (29 years ago)
Date of dissolution: 22 Jan 2003
Entity Number: 2040258
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 355 LEXINGTON AVE, 11TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ORNSTEIN DOS Process Agent 355 LEXINGTON AVE, 11TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT ORNSTEIN Chief Executive Officer 355 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-06-17 2000-06-01 Address 355 LEXINGTON AVE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-06-17 2000-06-01 Address 12 EAST 41ST ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-06-18 1998-06-17 Address 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030122000181 2003-01-22 CERTIFICATE OF DISSOLUTION 2003-01-22
000601002477 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980617002170 1998-06-17 BIENNIAL STATEMENT 1998-06-01
960618000446 1996-06-18 CERTIFICATE OF INCORPORATION 1996-06-18

Date of last update: 07 Feb 2025

Sources: New York Secretary of State