Name: | LAWLER-WOOD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Apr 2006 (19 years ago) |
Date of dissolution: | 07 Sep 2011 |
Entity Number: | 3349609 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | Tennessee |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-28 | 2011-09-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-28 | 2011-09-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-06 | 2010-05-28 | Address | 900 S GAY STREET SUITE 1600, KNOXVILLE, TN, 37902, USA (Type of address: Service of Process) |
2006-04-17 | 2010-05-06 | Address | 900 S GAY STREET SUITE 1600, KNOXVILLE, TN, 37902, 1857, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43715 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110907000418 | 2011-09-07 | SURRENDER OF AUTHORITY | 2011-09-07 |
100528000092 | 2010-05-28 | CERTIFICATE OF CHANGE | 2010-05-28 |
100506002270 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080417002605 | 2008-04-17 | BIENNIAL STATEMENT | 2008-04-01 |
060822000041 | 2006-08-22 | CERTIFICATE OF PUBLICATION | 2006-08-22 |
060417000789 | 2006-04-17 | APPLICATION OF AUTHORITY | 2006-04-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State