Search icon

LAWLEY WESTCHESTER GROUP LLC

Headquarter

Company Details

Name: LAWLEY WESTCHESTER GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Sep 1997 (28 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 2180385
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1162740
State:
CONNECTICUT

History

Start date End date Type Value
2009-11-04 2016-02-17 Address 361 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2001-09-13 2009-11-04 Address 120 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1999-09-28 2001-09-13 Address ATTN: TODD M. JOSEPH, ESQ., ONE M & T PLAZA, STE. 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1997-09-15 1999-09-28 Address GOODYEAR, LLP, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201224000229 2020-12-24 CERTIFICATE OF MERGER 2020-12-31
190903062604 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170907006135 2017-09-07 BIENNIAL STATEMENT 2017-09-01
160217000739 2016-02-17 CERTIFICATE OF CHANGE 2016-02-17
150909006053 2015-09-09 BIENNIAL STATEMENT 2015-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State