Name: | LAWRY'S FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1979 (46 years ago) |
Date of dissolution: | 23 Apr 2003 |
Entity Number: | 567374 |
ZIP code: | 10048 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2 WORLD TRADE CENTER, STE 8746, NEW YORK, NY, United States, 10048 |
Principal Address: | 222 E HUNTINGTON DRIVE, MONROVIA, CA, United States, 91016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NEIL BECKERMAN | Chief Executive Officer | 390 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CSC LAWYERS INCORPORATING SERVICE CO | DOS Process Agent | 2 WORLD TRADE CENTER, STE 8746, NEW YORK, NY, United States, 10048 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-31 | 2001-08-13 | Address | 390 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-09-09 | 2000-03-31 | Address | 222 E HUNTINGTON DRIVE, MONROVIA, CA, 91016, 3500, USA (Type of address: Chief Executive Officer) |
1997-09-09 | 2000-03-31 | Address | 1 GULF 4 WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1993-09-28 | 1997-09-09 | Address | 570 WEST AVENUE 26, LOS ANGELES, CA, 90065, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 1997-09-09 | Address | 570 WEST AVENUE 26, LOS ANGELES, CA, 90065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181026076 | 2018-10-26 | ASSUMED NAME LLC INITIAL FILING | 2018-10-26 |
030423000509 | 2003-04-23 | CERTIFICATE OF TERMINATION | 2003-04-23 |
010813002142 | 2001-08-13 | BIENNIAL STATEMENT | 2001-07-01 |
000331002759 | 2000-03-31 | BIENNIAL STATEMENT | 1999-07-01 |
970909002274 | 1997-09-09 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State