Search icon

LAWRENCE HOUSES OWNERS CORP.

Company Details

Name: LAWRENCE HOUSES OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1984 (41 years ago)
Entity Number: 929583
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 150 GREAT NECK ROAD, SUITE #402, GREAT NECK, NY, United States, 11021
Principal Address: C/O BRG, 150 GREAT NECK RD / STE 402, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 30892

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC SHULMAN Chief Executive Officer 1 ROSALIND PLACE, APT 1E, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 GREAT NECK ROAD, SUITE #402, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
BENEDICT REALTY GROUP LLC Agent 150 GREAT NECK ROAD, SUITE #402, GREAT NECK, NY, 11021

History

Start date End date Type Value
2022-05-02 2022-10-04 Shares Share type: PAR VALUE, Number of shares: 30892, Par value: 1
2021-07-16 2022-05-02 Shares Share type: PAR VALUE, Number of shares: 30892, Par value: 1
2012-07-13 2017-08-14 Address 1 ROSALIND PLACE, APT 1HJ, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2008-07-22 2012-07-13 Address 1 ROSALIND PLACE, APT 1HJ, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2008-07-22 2009-03-31 Address C/O BRG, 150 GREAT NECK RD, STE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060200 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007154 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170814006158 2017-08-14 BIENNIAL STATEMENT 2016-07-01
120713006220 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100716002017 2010-07-16 BIENNIAL STATEMENT 2010-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State