Search icon

DOUGLAS M. LAWSON ASSOCIATES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2101 CEDAR SPRINGS ROAD, STE 1050, DALLAS, TX, United States, 75201

Chief Executive Officer

Name Role Address
DOUGLAS M. LAWSON Chief Executive Officer 545 MADISON AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
520896840
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

Trademarks Section

Serial Number:
74418368
Mark:
THE PHILANTHROPIC TRENDS DIGEST
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-07-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE PHILANTHROPIC TRENDS DIGEST

Goods And Services

For:
newsletters concerning the trends of philanthropy
First Use:
1983-10-15
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73471891
Mark:
THE PHILANTHROPIC TRENDS DIGEST
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1984-03-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE PHILANTHROPIC TRENDS DIGEST

Goods And Services

For:
NEWSLETTERS
First Use:
1983-10-15
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State