Name: | DOUGLAS M. LAWSON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1973 (52 years ago) |
Date of dissolution: | 29 Nov 2016 |
Entity Number: | 257434 |
ZIP code: | 75201 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 545 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 2101 CEDAR SPRINGS ROAD, STE 1050, DALLAS, TX, United States, 75201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2101 CEDAR SPRINGS ROAD, STE 1050, DALLAS, TX, United States, 75201 |
Name | Role | Address |
---|---|---|
DOUGLAS M. LAWSON | Chief Executive Officer | 545 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2016-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-05-19 | 2016-11-29 | Address | 545 MADISON AVENUE, NEW YORK, NY, 10022, 4207, USA (Type of address: Service of Process) |
1986-01-28 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-28 | 1993-05-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-03-27 | 1986-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161129000799 | 2016-11-29 | SURRENDER OF AUTHORITY | 2016-11-29 |
050418002213 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
030324002816 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010410002828 | 2001-04-10 | BIENNIAL STATEMENT | 2001-03-01 |
991207001095 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State