SYLVAN LAWRENCE COMPANY, INC.
BranchDate of last update: 31 Mar 2025. Data updated weekly.
Entity Name: | SYLVAN LAWRENCE COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 11 Jan 1991 |
Branch of: | SYLVAN LAWRENCE COMPANY, INC., NEW YORK (Company Number 134164) |
Business ALEI: | 0257431 |
Annual report due: | 30 Jan 2000 |
Business address: | 100 WILLIAM STREET, NEW YORK, NY, 10038 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
SEYMOUR COHN | Officer | 100 WILLIAM ST, NEW YORK, NY, 10038, United States | 1610 NORTH OCEAN BOULEVARD, PALM BEACH, FL, 33480, United States |
CHARLES L GOLDENBERG | Officer | 100 WILLIAM ST, NEW YORK, NY, 10038, United States | 980 5TH AVENUE, NEW YORK, NY, 10021, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002398576 | 2002-04-01 | 2002-04-01 | Withdrawal | Certificate of Withdrawal | - |
0002064001 | 2000-01-12 | - | Annual Report | Annual Report | 1999 |
0001923025 | 1998-11-27 | - | Annual Report | Annual Report | 1998 |
0001803785 | 1997-11-24 | - | Annual Report | Annual Report | 1997 |
0001686079 | 1996-12-06 | - | Annual Report | Annual Report | 1996 |
0001590084 | 1996-01-24 | - | Annual Report | Annual Report | 1996 |
0001539032 | 1995-04-10 | - | Annual Report | Annual Report | 1995 |
0000848081 | 1991-01-11 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information