Search icon

LAWYERS REAL ESTATE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWYERS REAL ESTATE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2007 (18 years ago)
Entity Number: 3486209
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 321 Broadway 3rd floor, FL 3, NEW YORK, NY, United States, 10007
Principal Address: 321 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS D. WILSON, P.C. DOS Process Agent 321 Broadway 3rd floor, FL 3, NEW YORK, NY, United States, 10007

Agent

Name Role Address
THOMAS D. WILSON Agent 186 MONTAGUE ST., 4TH FLOOR, BROOKLYN, NY, 11201

Chief Executive Officer

Name Role Address
THOMAS D. WILSON Chief Executive Officer 321 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2025-03-05 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-03-03 Address 186 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 321 BROADWAY 3RD FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 186 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001191 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230316000455 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210303060799 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190307060794 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170427002015 2017-04-27 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State