Name: | ONE LAWRENCE STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jul 2004 (21 years ago) |
Entity Number: | 3078743 |
ZIP code: | 10017 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PHILIPS INTERNATIONAL | DOS Process Agent | 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-20 | 2008-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-07-20 | 2007-02-20 | Address | 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-07-15 | 2006-07-20 | Address | VISTA REALTY PARTNERS LLC, 21 E 40TH STREET 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120807002185 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100810002021 | 2010-08-10 | BIENNIAL STATEMENT | 2010-07-01 |
080729002619 | 2008-07-29 | BIENNIAL STATEMENT | 2008-07-01 |
070607000314 | 2007-06-07 | CERTIFICATE OF PUBLICATION | 2007-06-07 |
070220000291 | 2007-02-20 | CERTIFICATE OF CHANGE | 2007-02-20 |
060720002190 | 2006-07-20 | BIENNIAL STATEMENT | 2006-07-01 |
040715000818 | 2004-07-15 | APPLICATION OF AUTHORITY | 2004-07-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State