Search icon

PETER LAWRENCE LTD.

Company Details

Name: PETER LAWRENCE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1997 (27 years ago)
Entity Number: 2202256
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016
Principal Address: 200 LEXINGTON AVE, SUITE 906, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
VICTOR DI BLASI Chief Executive Officer 200 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-12-18 2009-10-29 Address 200 LEXINGTON AVE, SUITE 906, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-10-23 2007-12-18 Address 200 LEXINGTON AVE, SUITE 515, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-11-15 2009-10-29 Address 77 FULTON ST, APT 27G, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1999-11-15 2003-10-23 Address 200 LEXINGTON AVE, SUITE 1115, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-11-15 2009-10-29 Address 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-11-25 1999-11-15 Address 200 LEXINGTON AVENUE, STE. 513, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091029002586 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071218003467 2007-12-18 BIENNIAL STATEMENT 2007-11-01
051215002004 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031023002499 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011026002475 2001-10-26 BIENNIAL STATEMENT 2001-11-01
991115002606 1999-11-15 BIENNIAL STATEMENT 1999-11-01
971125000069 1997-11-25 CERTIFICATE OF INCORPORATION 1997-11-25

Date of last update: 21 Jan 2025

Sources: New York Secretary of State