Search icon

THE LAWLER GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAWLER GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2000 (25 years ago)
Date of dissolution: 11 Sep 2015
Entity Number: 2457172
ZIP code: 11978
County: Westchester
Place of Formation: New York
Address: 585 DUN ROAD, WESTHAMPTON, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 DUN ROAD, WESTHAMPTON, NY, United States, 11978

Chief Executive Officer

Name Role Address
PAMELA LAWLER Chief Executive Officer THE LAWLER GROUP INC, 585 DUN ROAD, WESTHAMTPON, NY, United States, 11978

Form 5500 Series

Employer Identification Number (EIN):
113525925
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-15 2006-03-13 Address 1 BAY CLUB DRIVE, #19A, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2002-02-15 2006-03-13 Address 1 BAY CLUB DRIVE, #19A, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2000-01-04 2006-03-13 Address 40 TRIANGLE CENTER, SUITE 215, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150911000014 2015-09-11 CERTIFICATE OF DISSOLUTION 2015-09-11
060313003358 2006-03-13 BIENNIAL STATEMENT 2006-01-01
040220002132 2004-02-20 BIENNIAL STATEMENT 2004-01-01
020215002373 2002-02-15 BIENNIAL STATEMENT 2002-01-01
000104000552 2000-01-04 CERTIFICATE OF INCORPORATION 2000-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State