Name: | E.M. LAWRENCE, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1975 (50 years ago) |
Date of dissolution: | 06 Jul 2023 |
Entity Number: | 372743 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 525 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 525 7TH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EDWARD BERMAN | Chief Executive Officer | 525 7TH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
E.M. LAWRENCE, LTD. | DOS Process Agent | 525 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-08 | 2023-07-06 | Address | 525 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-06-08 | 2023-07-06 | Address | 525 7TH AVE., 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-06-19 | 2015-06-08 | Address | 1400 BROADWAY, ROOM 1200, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2009-06-19 | 2015-06-08 | Address | 1400 BROADWAY, ROOM 1200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-06-19 | 2015-06-08 | Address | 1400 BROADWAY, ROOM 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-08-18 | 2009-06-19 | Address | 60 METRO WAY, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office) |
2005-08-18 | 2009-06-19 | Address | 60 METRO WAY, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2005-08-18 | 2009-06-19 | Address | 60 METRO WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1998-03-24 | 2005-08-18 | Address | 1000 SECAUCUS RD, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
1998-03-24 | 2005-08-18 | Address | 1000 SECAUCUS RD, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706005233 | 2023-07-06 | CERTIFICATE OF TERMINATION | 2023-07-06 |
190603062620 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605007472 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150608006235 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
20150129017 | 2015-01-29 | ASSUMED NAME CORP INITIAL FILING | 2015-01-29 |
130612006217 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110616002612 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090619002561 | 2009-06-19 | BIENNIAL STATEMENT | 2009-06-01 |
070612002464 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050818002075 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
751729 | Intrastate Non-Hazmat | 2008-09-08 | - | - | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9300982 | Copyright | 1993-02-19 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | E.M. LAWRENCE, LTD. |
Role | Plaintiff |
Name | TROPIC-TEX INT'L., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-03-28 |
Termination Date | 1997-01-30 |
Date Issue Joined | 1994-05-18 |
Section | 0101 |
Parties
Name | E.M. LAWRENCE, LTD. |
Role | Plaintiff |
Name | ONE STEP UP LTD. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State