LAWALL SERVICE CORP.

Name: | LAWALL SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1982 (43 years ago) |
Entity Number: | 803274 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 URSULA DRIVE, ROSLYN, NY, United States, 11576 |
Principal Address: | 30 URSULA DR, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN HOFFMAN | Chief Executive Officer | 30 URSULA DR, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
ALLEN HOFFMAN | DOS Process Agent | 30 URSULA DRIVE, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-03 | 2020-11-13 | Address | 30 URSULA DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2012-12-26 | 2014-11-03 | Address | 420 LEXINGTON AVE, STE 2806, NEW YORK, NY, 10170, 0002, USA (Type of address: Service of Process) |
2004-12-10 | 2012-12-26 | Address | 420 LEXINGTON AVE, STE 2400, NEW YORK, NY, 10170, 0002, USA (Type of address: Service of Process) |
2000-12-27 | 2004-12-10 | Address | 420 LEXINGTON AVE., SUITE 2400, NEW YORK, NY, 10170, 0002, USA (Type of address: Service of Process) |
1996-12-02 | 2000-12-27 | Address | 24 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201113060077 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
181105007166 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101006706 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007629 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121226006337 | 2012-12-26 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State