Search icon

LAWRICH LAND CORPORATION

Company Details

Name: LAWRICH LAND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1984 (41 years ago)
Date of dissolution: 23 Nov 2022
Entity Number: 953883
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10022
Principal Address: 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD RUBEN Chief Executive Officer C/O RUBEN COMPANIES, 600 MADISON AVE. - 11TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RUBEN COMPANIES DOS Process Agent 600 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10022

Agent

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

History

Start date End date Type Value
2022-11-22 2022-11-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2020-11-09 2022-11-23 Address 600 MADISON AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2022-11-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-11-04 2022-11-23 Address C/O RUBEN COMPANIES, 600 MADISON AVE. - 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-11-04 2016-11-04 Address C/O RUBEN COMPANIES, 600 MADISON AVE. - 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221123000873 2022-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-22
201109060954 2020-11-09 BIENNIAL STATEMENT 2020-11-01
SR-13347 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101006213 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161104006850 2016-11-04 BIENNIAL STATEMENT 2016-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State