Name: | LAWLAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1954 (71 years ago) |
Entity Number: | 95832 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVE / 11TH FL, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE N FRIEDLAND | Chief Executive Officer | 770 LEXINGTON AVE / 11TH FL, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
LAWLAND CORP. | DOS Process Agent | 770 LEXINGTON AVE / 11TH FL, NEW YORK, NY, United States, 10065 |
Number | Type | End date |
---|---|---|
31FR0001731 | CORPORATE BROKER | 2026-06-27 |
109935054 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 770 LEXINGTON AVE / 11TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-24 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-08 | 2024-11-18 | Address | 770 LEXINGTON AVE / 11TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2012-05-08 | 2024-11-18 | Address | 770 LEXINGTON AVE / 11TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118003234 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
211203002615 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
161229006290 | 2016-12-29 | BIENNIAL STATEMENT | 2016-11-01 |
121109006430 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
120508002457 | 2012-05-08 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State