Name: | LAWRENCE H. JOSEPH AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2000 (25 years ago) |
Entity Number: | 2513876 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 56W 45TH ST, RM 803, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE H JOSEPH | DOS Process Agent | 56W 45TH ST, RM 803, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LAWRENCE H JOSEPH | Chief Executive Officer | 56 W 45TH ST, RM 803, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-26 | 2006-05-17 | Address | 56 W 45TH ST / ROOM 803, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-05-21 | 2006-05-17 | Address | 56 W. 45TH ST., RM 803, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-05-21 | 2006-05-17 | Address | 56 W. 45TH ST., RM 803, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-05-21 | 2004-05-26 | Address | 56 W. 45TH ST., RM 803, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-05-25 | 2002-05-21 | Address | 230 PARK AVE SUITE 1515, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080530002365 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060517002326 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040526002174 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020521002067 | 2002-05-21 | BIENNIAL STATEMENT | 2002-05-01 |
000525000014 | 2000-05-25 | CERTIFICATE OF INCORPORATION | 2000-05-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State