LAWRENCE AND LAWRENCE, M.D.S, P.C.

Name: | LAWRENCE AND LAWRENCE, M.D.S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1982 (43 years ago) |
Date of dissolution: | 30 Aug 2021 |
Entity Number: | 762293 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1836 CLOVER ST, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR RUTH A LAWRENCE | Chief Executive Officer | 1836 CLOVER ST, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
DR ROBERT & RUTH LAWNRENCE | DOS Process Agent | 1836 CLOVER ST, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-03 | 2022-04-05 | Address | 1836 CLOVER ST, ROCHESTER, NY, 14618, 3208, USA (Type of address: Chief Executive Officer) |
2002-05-29 | 2008-04-03 | Address | 1836 CLOVER ST, ROCHESTER, NY, 14618, 3208, USA (Type of address: Chief Executive Officer) |
2002-05-29 | 2022-04-05 | Address | 1836 CLOVER ST, ROCHESTER, NY, 14618, 3208, USA (Type of address: Service of Process) |
1999-06-08 | 2002-05-29 | Address | 902 LANDING RD NORTH, ROCHESTER, NY, 14625, 1925, USA (Type of address: Principal Executive Office) |
1999-06-08 | 2002-05-29 | Address | 902 LANDING RD NORTH, ROCHESTER, NY, 14625, 1925, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220405002817 | 2021-08-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-30 |
140730002134 | 2014-07-30 | BIENNIAL STATEMENT | 2014-04-01 |
120711002445 | 2012-07-11 | BIENNIAL STATEMENT | 2012-04-01 |
100422002009 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080403002465 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State