Name: | LAWRENCE VIEW CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1984 (41 years ago) |
Entity Number: | 914462 |
ZIP code: | 13833 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 100 Ketchum Hill Road, Port Crane, NY, United States, 13833 |
Principal Address: | 100 KETCHUM HILL ROAD, PORT CRANE, NY, United States, 13833 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NILS STEIKA | Chief Executive Officer | 7054 MARINERS COURT, TEGA CAY, SC, United States, 29708 |
Name | Role | Address |
---|---|---|
LAWRENCE VIEW CORP. | DOS Process Agent | 100 Ketchum Hill Road, Port Crane, NY, United States, 13833 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 7054 MARINERS COURT, TEGA CAY, SC, 29708, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 800 DESTIN DRIVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2018-05-02 | 2024-05-01 | Address | 800 DESTIN DRIVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2012-05-08 | 2024-05-01 | Address | 100 KETCHUM HILL ROAD, PORT CRANE, NY, 13833, USA (Type of address: Service of Process) |
2002-05-07 | 2018-05-02 | Address | 406 BECKWITH AVE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042370 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220520002819 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
200508060404 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180502007168 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160512006050 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State