Search icon

HOULIHAN/LAWRENCE INC.

Headquarter

Company Details

Name: HOULIHAN/LAWRENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1984 (41 years ago)
Entity Number: 909285
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 800 WESTCHESTER AVE, STE N-505, Attn Legal, RYE BROOK, NY, United States, 10573
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOULIHAN/LAWRENCE INC., CONNECTICUT 0211329 CONNECTICUT

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ELIZABETH D NUNAN Chief Executive Officer 800 WESTCHESTER AVE, STE N-505, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 800 WESTCHESTER AVE, STE N-505, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-04-02 2024-04-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-03-12 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-02-01 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-05-31 2023-02-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-03-31 2024-04-05 Address 800 WESTCHESTER AVE, STE N-505, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2022-03-31 2024-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-31 2024-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-09-02 2022-05-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240405001330 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220419001358 2022-04-19 BIENNIAL STATEMENT 2022-04-01
220331000042 2021-08-24 CERTIFICATE OF CHANGE BY ENTITY 2021-08-24
200414060198 2020-04-14 BIENNIAL STATEMENT 2020-04-01
200102000732 2020-01-02 CERTIFICATE OF CHANGE 2020-01-02
SR-12974 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180413006010 2018-04-13 BIENNIAL STATEMENT 2018-04-01
170213002024 2017-02-13 BIENNIAL STATEMENT 2016-04-01
170125000346 2017-01-25 CERTIFICATE OF CHANGE 2017-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401472 Copyright 2024-02-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-27
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name VIGLIOTTI
Role Plaintiff
Name HOULIHAN/LAWRENCE INC.
Role Defendant
Name BRIM
Role Plaintiff
Name EXACTECH, INC.
Role Defendant
1405807 Civil Rights Employment 2014-07-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-07-29
Termination Date 2014-12-16
Date Issue Joined 2014-09-24
Section 0621
Status Terminated

Parties

Name MALDONADO
Role Plaintiff
Name HOULIHAN/LAWRENCE INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State