Search icon

LAWO INC.

Company Details

Name: LAWO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2013 (11 years ago)
Entity Number: 4480116
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O Offit Kurman P.A., 590 Madison Ave, 6th Floor, 590 Madison Ave, 6TH FLOOR, New York, NY, United States, 10022
Principal Address: 570 Taxter Rd, Unit 140, Elmsford, NY, United States, 10523

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 800955732 2024-06-20 LAWO INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8888104468
Plan sponsor’s address 570 TAXTER ROAD, SUITE 140, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing LAURIE TOSTANOSKI
LAWO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 800955732 2023-07-24 LAWO INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8888104468
Plan sponsor’s address 99 HUDSON ST 5TH FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing FRANK SUCKY
LAWO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 800955732 2022-07-05 LAWO INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8888104468
Plan sponsor’s address 99 HUDSON ST 5TH FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing FRANK SUCKY
LAWO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 800955732 2021-04-22 LAWO INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8888104468
Plan sponsor’s address 99 HUDSON ST 5TH FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing KLAUS SCHADE
LAWO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 800955732 2020-07-27 LAWO INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8888104468
Plan sponsor’s address 99 HUDSON ST 5TH FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing KLAUS SCHADE
LAWO INC 401 K PROFIT SHARING PLAN TRUST 2018 800955732 2019-06-26 LAWO INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8888104468
Plan sponsor’s address 99 HUDSON ST 5TH FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing KLAUS SCHADE
LAWO INC 401 K PROFIT SHARING PLAN TRUST 2017 800955732 2018-07-24 LAWO INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8888104468
Plan sponsor’s address 99 HUDSON ST 5TH FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing KLAUS SCHADE
LAWO INC 401 K PROFIT SHARING PLAN TRUST 2016 800955732 2017-07-25 LAWO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8888104468
Plan sponsor’s address 99 HUDSON ST 5TH FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing CLAUDIA NOWAK
LAWO INC 401 K PROFIT SHARING PLAN TRUST 2015 800955732 2016-05-16 LAWO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8888104468
Plan sponsor’s address 99 HUDSON ST 5TH FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing HARRIS WAQAR

Chief Executive Officer

Name Role Address
PHILIPP LAWO Chief Executive Officer AM OBERWALD 8, RASTATT, Germany

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LAWO INC. DOS Process Agent C/O Offit Kurman P.A., 590 Madison Ave, 6th Floor, 590 Madison Ave, 6TH FLOOR, New York, NY, United States, 10022

History

Start date End date Type Value
2023-10-22 2023-10-22 Address AM OBERWALD 8, RASTATT, DEU (Type of address: Chief Executive Officer)
2023-10-22 2023-10-22 Address AM OBERWALD 8, RASTATT, 76437, DEU (Type of address: Chief Executive Officer)
2021-05-04 2023-10-22 Address C/O OFFIT KURMAN PA, 590 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2023-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-10-27 2023-10-22 Address AM OBERWALD 8, RASTATT, 76437, DEU (Type of address: Chief Executive Officer)
2015-10-27 2021-05-04 Address 99 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-10-30 2015-10-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231022000174 2023-10-22 BIENNIAL STATEMENT 2023-10-01
220215004100 2022-02-15 BIENNIAL STATEMENT 2022-02-15
210504061097 2021-05-04 BIENNIAL STATEMENT 2019-10-01
SR-65399 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160114000662 2016-01-14 CERTIFICATE OF AMENDMENT 2016-01-14
151027006186 2015-10-27 BIENNIAL STATEMENT 2015-10-01
131030000672 2013-10-30 APPLICATION OF AUTHORITY 2013-10-30

Date of last update: 15 Jan 2025

Sources: New York Secretary of State