Name: | A. W. LAWRENCE & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1967 (58 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 212655 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 108 UNION ST, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 UNION ST, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
ALBERT W. LAWRENCE | Chief Executive Officer | 108 UNION ST, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
1978-08-15 | 1993-03-04 | Address | 108 UNION ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1969-12-12 | 1979-03-20 | Name | LAWRENCE . VAN VOAST, INC. |
1969-12-12 | 1978-08-15 | Address | 38 NORTH FERRY ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1967-07-28 | 1969-12-12 | Name | A. W. LAWRENCE & COMPANY, INC. |
1967-07-28 | 1969-12-12 | Address | 218 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803782 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C219025-2 | 1995-01-25 | ASSUMED NAME CORP INITIAL FILING | 1995-01-25 |
930920003593 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930304002914 | 1993-03-04 | BIENNIAL STATEMENT | 1992-07-01 |
A560840-6 | 1979-03-20 | CERTIFICATE OF AMENDMENT | 1979-03-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State