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
Name | Role | Address |
---|---|---|
THOMAS D. WILSON, P.C. | DOS Process Agent | 321 Broadway 3rd floor, FL 3, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THOMAS D. WILSON | Agent | 186 MONTAGUE ST., 4TH FLOOR, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
THOMAS D. WILSON | Chief Executive Officer | 321 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10007 |
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 | 2025-03-03 | Address | 321 BROADWAY 3RD FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 186 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2025-03-03 | Address | 186 MONTAGUE STREET, BROOKLYN, NY, 11201, 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) |
2023-03-16 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2025-03-03 | Address | 186 MONTAGUE ST., 4TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2023-03-16 | 2025-03-03 | Address | 186 Montague Street 4th floor, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-04-13 | 2023-03-16 | Address | 186 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
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 |
130307007585 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110330002342 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090413002343 | 2009-04-13 | BIENNIAL STATEMENT | 2009-03-01 |
080516000173 | 2008-05-16 | CERTIFICATE OF CHANGE | 2008-05-16 |
070308000046 | 2007-03-08 | CERTIFICATE OF INCORPORATION | 2007-03-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State