JOHN H. LAWRENCE LTD.

Name: | JOHN H. LAWRENCE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1975 (50 years ago) |
Date of dissolution: | 20 May 2022 |
Entity Number: | 369573 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2010 BUFFALO ST EXT, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H LAWRENCE | DOS Process Agent | 2010 BUFFALO ST EXT, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
JOHN H LAWRENCE | Chief Executive Officer | 2010 BUFFALO ST EXT, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-11 | 2022-10-19 | Address | 2010 BUFFALO ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2013-05-06 | 2021-05-11 | Address | 2010 BUFFALO ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2003-05-06 | 2022-10-19 | Address | 2010 BUFFALO ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2003-05-06 | 2013-05-06 | Address | 2010 BUFFALO ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2003-05-06 | 2013-05-06 | Address | 2010 BUFFALO ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221019003672 | 2022-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-20 |
210511060173 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190506061165 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170505006630 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
150518006260 | 2015-05-18 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State