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
Name | Role | Address |
---|---|---|
ROBERT ORNSTEIN | DOS Process Agent | 355 LEXINGTON AVE, 11TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT ORNSTEIN | Chief Executive Officer | 355 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10017 |
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) |
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