LAWO INC.

Name: | LAWO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2013 (12 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 |
Name | Role | Address |
---|---|---|
PHILIPP LAWO | Chief Executive Officer | AM OBERWALD 8, RASTATT, Germany |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State