Name: | C. R. LAURENCE CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2016 (9 years ago) |
Entity Number: | 5031702 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | California |
Principal Address: | 2503 E Vernon Ave, Los Angeles, CA, United States, 90058 |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MARK ADAMSON | Chief Executive Officer | 2503 E VERNON AVE, LOS ANGELES, CA, United States, 90058 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | SUITE 1050 5005 LBJ FREEWAY,, DALLAS, TX, 75244, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 2503 E. VERNON AVE., LOS ANGELES, CA, 90058, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 2503 E VERNON AVE, LOS ANGELES, CA, 90058, USA (Type of address: Chief Executive Officer) |
2024-11-03 | 2024-11-03 | Address | 2503 E VERNON AVE, LOS ANGELES, CA, 90058, USA (Type of address: Chief Executive Officer) |
2024-11-03 | 2024-11-03 | Address | 2503 E. VERNON AVE., LOS ANGELES, CA, 90058, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210003165 | 2024-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-21 |
241103000776 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
221101004131 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201103062028 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181101006370 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State